London
N2 0LL
Secretary Name | Dobrivoje Petrovic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 25 May 1999) |
Role | Company Director |
Correspondence Address | 22 Cromwell Close London N2 0LL |
Director Name | Dragisa Colic |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 31 October 1991(28 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 June 1992) |
Role | Managing Director |
Correspondence Address | 74 St Johns Wood Court London NW8 8QS |
Director Name | Dragoljub Vlajkovic |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 31 October 1991(28 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 September 1992) |
Role | Executive Director |
Correspondence Address | 84 Highlands Heath London SW15 3TX |
Director Name | Mr Nikola Ljubicic |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(28 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Oak Park Gardens London SW19 6AR |
Director Name | Mr Vladimir Bjelanovic |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 01 January 1993(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1994) |
Role | Managing Director |
Correspondence Address | Flat 2 81 Cadogan Gardens London SW3 2RB |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 August 1996) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Cliffords Inn Fetter Lane London EC4A 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 May 1998 | Full accounts made up to 31 December 1996 (10 pages) |
6 May 1998 | Full accounts made up to 31 December 1995 (10 pages) |
24 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
19 March 1998 | Return made up to 31/10/96; no change of members (4 pages) |
19 March 1998 | Return made up to 31/10/97; full list of members (6 pages) |
12 March 1998 | Director's particulars changed (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Secretary's particulars changed (1 page) |
16 July 1996 | Location of register of members (1 page) |
16 July 1996 | Location of register of directors' interests (1 page) |
7 February 1996 | Full accounts made up to 31 December 1994 (13 pages) |
14 December 1995 | Location of register of directors' interests (1 page) |
14 December 1995 | Location of register of members (1 page) |
9 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
2 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
18 August 1995 | Location of register of members (1 page) |
12 July 1995 | Location of register of directors' interests (1 page) |