Varazdin 42000
Croatia
Director Name | Dinko Jelinic |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 14 June 1992(22 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 11 Ch De La Boiserette 1208 Geneva Foreign |
Director Name | Josip Tot |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 24 February 1993(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2005) |
Role | Business Executive |
Correspondence Address | 6 Silverdale Court 142-148 Goswell Road London EC1V 7DU |
Director Name | Christopher Reginald Fentiman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2008) |
Role | Accountant |
Correspondence Address | 17 Mountfield Gardens Tunbridge Wells Kent TN1 1SJ |
Director Name | Branko Horvat |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 31 March 2005(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 2008) |
Role | Managing Director |
Correspondence Address | Croatia 42000 Varazdin S.Vukovic'A 2 Varazdin 42000 Croatia |
Director Name | Gordana Gyorgy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2010) |
Role | Economist |
Correspondence Address | 1 Sunfield Road Hutton Weston-Super-Mare North Somerset BS24 9RG |
Director Name | Karen Tanner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Baldwin Street Bristol Avon BS1 1NG |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1992(22 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 24 June 2013) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | varteks.com |
---|
Registered Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
175.2k at £1 | Varteks Varazdinska Tekstilna Industrija Dd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,427,994 |
Cash | £712 |
Current Liabilities | £28,446 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 October 1995 | Delivered on: 26 October 1995 Satisfied on: 2 April 2009 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
19 July 1984 | Delivered on: 25 July 1984 Satisfied on: 27 June 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts and other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 December 2018 | Compulsory strike-off action has been suspended (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2018 | Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 11 May 2018 (1 page) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
16 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
16 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 February 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 February 2014 | Full accounts made up to 31 December 2012 (13 pages) |
28 February 2014 | Full accounts made up to 31 December 2012 (13 pages) |
28 February 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB on 9 September 2013 (1 page) |
10 July 2013 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
10 July 2013 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
25 June 2013 | Director's details changed for Damir Rizman on 14 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Director's details changed for Damir Rizman on 14 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Termination of appointment of Karen Tanner as a director (2 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 June 2012 | Termination of appointment of Karen Tanner as a director (2 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 June 2012 | Appointment of Damir Rizman as a director (3 pages) |
6 June 2012 | Appointment of Damir Rizman as a director (3 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Karen Dano Tanner on 14 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Karen Dano Tanner on 14 June 2011 (2 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Secretary's details changed for Abogado Nominees Limited on 1 January 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Abogado Nominees Limited on 1 January 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Abogado Nominees Limited on 1 January 2010 (2 pages) |
13 May 2010 | Appointment of Karen Dano Tanner as a director (3 pages) |
13 May 2010 | Appointment of Karen Dano Tanner as a director (3 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 March 2010 | Termination of appointment of Gordana Gyorgy as a director (2 pages) |
5 March 2010 | Termination of appointment of Gordana Gyorgy as a director (2 pages) |
10 July 2009 | Director's change of particulars / gordana gyorgy / 14/06/2009 (1 page) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
10 July 2009 | Director's change of particulars / gordana gyorgy / 14/06/2009 (1 page) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 February 2009 | Appointment terminated director branko horvat (1 page) |
17 February 2009 | Appointment terminated director branko horvat (1 page) |
17 September 2008 | Director appointed gordana gyorgy (1 page) |
17 September 2008 | Director appointed gordana gyorgy (1 page) |
11 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 March 2008 | Appointment terminated director christopher fentiman (1 page) |
6 March 2008 | Appointment terminated director christopher fentiman (1 page) |
6 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 August 2006 | Return made up to 14/06/06; full list of members (2 pages) |
23 August 2006 | Return made up to 14/06/06; full list of members (2 pages) |
3 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: fourth floor, 31 eastcastle street, london, W1W 8DL (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: fourth floor, 31 eastcastle street, london, W1W 8DL (1 page) |
29 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
30 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 July 2001 | Return made up to 14/06/01; full list of members
|
11 July 2001 | Return made up to 14/06/01; full list of members
|
9 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members
|
26 June 2000 | Return made up to 14/06/00; full list of members
|
21 June 1999 | Return made up to 14/06/99; full list of members (5 pages) |
21 June 1999 | Return made up to 14/06/99; full list of members (5 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 54 grosvenor street, london, W1X 9FH (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 54 grosvenor street, london, W1X 9FH (1 page) |
17 July 1998 | Return made up to 14/06/98; full list of members (5 pages) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Return made up to 14/06/98; full list of members (5 pages) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Location of register of members (non legible) (1 page) |
17 July 1998 | Location of register of members (non legible) (1 page) |
3 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 July 1997 | Return made up to 14/06/97; full list of members (5 pages) |
2 July 1997 | Return made up to 14/06/97; full list of members (5 pages) |
21 June 1996 | Return made up to 14/06/96; full list of members (5 pages) |
21 June 1996 | Return made up to 14/06/96; full list of members (5 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 October 1995 | Particulars of mortgage/charge (12 pages) |
26 October 1995 | Particulars of mortgage/charge (12 pages) |
16 June 1995 | Return made up to 14/06/95; full list of members (12 pages) |
16 June 1995 | Return made up to 14/06/95; full list of members (12 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 6 mount row,, london., W1Y 5DA (1 page) |
26 April 1995 | Location of register of members (non legible) (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: 6 mount row,, london., W1Y 5DA (1 page) |
26 April 1995 | Location of register of members (non legible) (1 page) |
24 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |