Edgware
Middlesex
HA8 7EB
Director Name | Mr Smiljka Mileusnic Adzic |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Serbian/Montenegrin |
Status | Closed |
Appointed | 06 May 2005(53 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 August 2010) |
Role | General Manager |
Country of Residence | Serbia, Montenegro |
Correspondence Address | 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Secretary Name | Passer Chevern& Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2009(57 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 24 August 2010) |
Correspondence Address | 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Director Name | Mrs Zlata Cetkovic |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 22 March 1992(40 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2002) |
Role | Executive |
Correspondence Address | 2c Vidovdanska Belgrade Yugoslavia Serbia |
Director Name | Mr Tomislav Filipovic |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 22 March 1992(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 1996) |
Role | Manager |
Correspondence Address | 25 Borivoja Stevanovica Belgrade Foreign Serbia |
Director Name | Mrs Zagorka Sandulovic-Marjanovic |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 22 March 1992(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 1993) |
Role | Managing Director |
Correspondence Address | 96 Eamond Court Macennal Street London NW8 7ND |
Director Name | Mr Predrag Stoyanovic |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 22 March 1992(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Manager |
Correspondence Address | 3 Koce Kapetana Belgrade Foreign Serbia |
Director Name | Mrs Draginja Vidic |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 22 March 1992(40 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 May 2005) |
Role | Finance Director |
Correspondence Address | 7/32 Beogradska Pancevo Voyvodina Foreign |
Director Name | Mr Radenko Zunic |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 22 March 1992(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 1996) |
Role | Deputy Managing Director |
Correspondence Address | 33 Svetog Save Belgrade Foreign Serbia |
Secretary Name | Mr Donald Evans |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 83 Randall Avenue London NW2 7SX |
Director Name | Borislav Borjanovic |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 22 March 1994(42 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 1995) |
Role | Sales Executive |
Correspondence Address | 57 Hanover Gate Mansions Park Road Regents Park London NW1 4SN |
Secretary Name | Mr Donald Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(43 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 October 2009) |
Role | Chartered Accountant |
Correspondence Address | 83 Randall Avenue London NW2 7SX |
Director Name | Mr Milodar Mavra |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 25 October 1996(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Park Lane East Reigate Surrey RH2 8HR |
Director Name | Ljubomir Jovanovic |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 22 January 1998(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Sajkaska 27/68 Belgrade 11000 Serbia |
Registered Address | 5 Spring Villa Road Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2010 | Application to strike the company off the register (3 pages) |
28 April 2010 | Application to strike the company off the register (3 pages) |
6 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
1 April 2010 | Director's details changed for Mr Deyan Spremo on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Deyan Spremo on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Smiljka Mileusnic Adzic on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Smiljka Mileusnic Adzic on 1 April 2010 (2 pages) |
28 October 2009 | Appointment of Passer Chevern& Co Ltd as a secretary (2 pages) |
28 October 2009 | Appointment of Passer Chevern& Co Ltd as a secretary (2 pages) |
26 October 2009 | Termination of appointment of Donald Evans as a secretary (1 page) |
26 October 2009 | Termination of appointment of Donald Evans as a secretary (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 83 randall avenue london NW2 7SX (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 83 randall avenue london NW2 7SX (1 page) |
5 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 April 2009 | Return made up to 22/03/09; full list of members (6 pages) |
14 April 2009 | Return made up to 22/03/09; full list of members (6 pages) |
4 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
4 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
15 April 2008 | Return made up to 22/03/08; no change of members (7 pages) |
15 April 2008 | Return made up to 22/03/08; no change of members (7 pages) |
6 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
6 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
1 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members
|
30 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
14 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
14 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
5 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
5 September 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 June 2002 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 June 2002 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 June 2002 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 June 2002 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
19 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
28 March 2000 | Return made up to 22/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 22/03/00; full list of members (7 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: morley house 314-322 regent st london W1R 5AE (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: morley house 314-322 regent st london W1R 5AE (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
22 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
13 January 1998 | Ad 08/12/97--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
13 January 1998 | £ nc 50000/100000 08/12/97 (1 page) |
13 January 1998 | Particulars of contract relating to shares (3 pages) |
13 January 1998 | Particulars of contract relating to shares (3 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | £ nc 50000/100000 08/12/97 (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Ad 08/12/97--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
16 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 April 1996 | Return made up to 22/03/96; full list of members
|
13 April 1996 | Return made up to 22/03/96; full list of members (8 pages) |
12 September 1995 | Auditor's resignation (2 pages) |
12 September 1995 | Auditor's resignation (1 page) |
27 March 1995 | Return made up to 22/03/95; no change of members (6 pages) |
27 March 1995 | Return made up to 22/03/95; no change of members (6 pages) |
28 December 1961 | Company name changed\certificate issued on 28/12/61 (5 pages) |
28 December 1961 | Company name changed\certificate issued on 28/12/61 (5 pages) |
4 January 1952 | Incorporation (37 pages) |
4 January 1952 | Incorporation (37 pages) |