9000 Murska Sobota
Slovenia
Secretary Name | Graham Mark Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(40 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 14 November 2014) |
Role | Company Director |
Correspondence Address | 67 Trstenjakova 67 9000 Murska Sobota Slovenia |
Director Name | Mr David Thomas Davis |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 March 2002) |
Role | Chartered Accountant |
Correspondence Address | Benton House Bratton Fleming Barnstaple Devon EX32 7LG |
Director Name | Cecile Eleonore Sarra |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upper Church Street Bath Somerset BA1 2PT |
Director Name | Edward David Sarra |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 6 Sutton Manor Mews Sutton Scotney Winchester SO21 3JX |
Secretary Name | Graham Mark Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 98 Long Lane Finchley London N3 2AQ |
Director Name | Prof David Charles Keith Roberts |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 January 1993(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 March 2002) |
Role | University Professor |
Correspondence Address | 58 Ridgeway Road Newlambton Nts Nsw 2305 Australia |
Secretary Name | Barbara Ann Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2003) |
Role | Secretary |
Correspondence Address | 96 Gorley Road Ringwood Hampshire BH24 1TN |
Director Name | Roy Edward Cross |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(38 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 2005) |
Role | Cd\ |
Correspondence Address | Winfarthing Alverston Avenue Woodhall Spa Lincolnshire LN10 6SN |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 2008) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £70,287 |
Gross Profit | £55,616 |
Net Worth | -£68,248 |
Cash | £18,609 |
Current Liabilities | £14,602 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 6 August 2014 (5 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 6 August 2014 (5 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 6 August 2014 (5 pages) |
14 August 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 6 August 2014 (5 pages) |
17 April 2014 | Liquidators statement of receipts and payments to 27 March 2014 (5 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (5 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (5 pages) |
14 October 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (5 pages) |
14 October 2013 | Liquidators statement of receipts and payments to 27 September 2013 (5 pages) |
14 October 2013 | Liquidators' statement of receipts and payments to 27 September 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (5 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 27 March 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (5 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 27 September 2012 (5 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (5 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (5 pages) |
27 April 2012 | Liquidators statement of receipts and payments to 27 March 2012 (5 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (5 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (5 pages) |
27 October 2011 | Liquidators statement of receipts and payments to 27 September 2011 (5 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (5 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 27 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
8 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (5 pages) |
30 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
30 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
2 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 2010 | Court order insolvency:removal of liquidator (21 pages) |
2 June 2010 | Court order insolvency:removal of liquidator (21 pages) |
2 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 May 2010 | Liquidators statement of receipts and payments (5 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (5 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (5 pages) |
4 May 2010 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2010 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 27 March 2010 (5 pages) |
21 December 2009 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
21 December 2009 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
21 December 2009 | Appointment of a voluntary liquidator (1 page) |
21 December 2009 | Appointment of a voluntary liquidator (1 page) |
10 December 2009 | Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 10 December 2009 (2 pages) |
16 October 2009 | Liquidators statement of receipts and payments to 27 September 2009 (5 pages) |
16 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
16 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
8 May 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
8 May 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
8 May 2009 | Liquidators statement of receipts and payments to 27 March 2009 (5 pages) |
31 December 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
31 December 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
31 December 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
24 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
24 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | Appointment of a voluntary liquidator (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | Statement of affairs (7 pages) |
18 October 2007 | Statement of affairs (7 pages) |
18 October 2007 | Appointment of a voluntary liquidator (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (6 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (6 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
22 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
22 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
21 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
21 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: winfarthing alverston avenue woodhall spa lincolnshire LN10 6SN (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: winfarthing alverston avenue woodhall spa lincolnshire LN10 6SN (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
17 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
17 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
25 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 April 2004 | Full accounts made up to 31 March 2003 (13 pages) |
23 February 2004 | Return made up to 06/10/03; full list of members
|
23 February 2004 | Return made up to 06/10/03; full list of members
|
24 November 2003 | New secretary appointed (1 page) |
24 November 2003 | New secretary appointed (1 page) |
20 November 2003 | Director's particulars changed (1 page) |
20 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
21 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
21 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
7 December 2002 | Return made up to 06/10/02; full list of members (7 pages) |
7 December 2002 | Return made up to 06/10/02; full list of members (7 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 131 southampton road ringwood hampshire BH24 1HT (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 131 southampton road ringwood hampshire BH24 1HT (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
6 November 2001 | Return made up to 06/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 06/10/01; full list of members (7 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
24 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
24 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
26 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
26 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
14 November 1997 | Return made up to 06/10/97; full list of members (6 pages) |
14 November 1997 | Return made up to 06/10/97; full list of members (6 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
26 October 1996 | Return made up to 06/10/96; no change of members
|
26 October 1996 | Return made up to 06/10/96; no change of members
|
21 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: summit house 25 the burroughs london NW4 4AR (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: summit house 25 the burroughs london NW4 4AR (1 page) |
13 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
25 January 1982 | Particulars of mortgage/charge (3 pages) |
25 January 1982 | Particulars of mortgage/charge (3 pages) |
22 May 1980 | Particulars of mortgage/charge (4 pages) |
22 May 1980 | Particulars of mortgage/charge (4 pages) |
7 June 1978 | Particulars of mortgage/charge (3 pages) |
7 June 1978 | Particulars of mortgage/charge (3 pages) |