Sofia
1000
Director Name | Pluamen Ivanov Grozdanov |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 08 December 1994(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 25 May 2014) |
Role | Company Director |
Correspondence Address | 1616 Sofia Bosana Retnsovete Str 27 Bulgaria |
Director Name | Rafi Garebed Hovsepian |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 12 August 1998(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 25 May 2014) |
Role | Executive Director |
Correspondence Address | No 5 Rayko Zinzifov Street Sofia 1606 |
Director Name | Hrsto Karabaliev |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 31 August 1999(19 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 25 May 2014) |
Role | Export Manager |
Correspondence Address | Urasno Selo 207a Unb Ap 20 Sofia 1618 |
Director Name | Marc Taylor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(19 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 25 May 2014) |
Role | Wine Importers |
Correspondence Address | 41a Queens Road London SW19 8NP |
Secretary Name | Caron Sue Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(19 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 25 May 2014) |
Role | Company Director |
Correspondence Address | 7b Hewitt Road London N8 0BS |
Director Name | Joseph John Saliba |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1993) |
Role | Businessman |
Correspondence Address | 9 Parkhill Road Chingford London E4 7ED |
Director Name | Malcolm John Rowe |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 1992) |
Role | Businessman |
Correspondence Address | 41 Coleraine Road London SE3 7PF |
Director Name | Vladimir Filipov Ishpekou |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 28 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 1992) |
Role | Managing Director |
Correspondence Address | 128 Quadrangle Tower London W2 2PL |
Director Name | Nikolay Milenov Bechkov |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 28 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1992) |
Role | Businessman |
Correspondence Address | 57 Vitosha Bvld Sofia 1000 |
Secretary Name | Mr Ciaran Robert Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Baring Road Lee London SE12 0LA |
Director Name | Sylvia Nikolova Ilieva |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 26 March 1993(13 years after company formation) |
Appointment Duration | 1 year (resigned 12 April 1994) |
Role | Business Woman |
Correspondence Address | Flat 10 Liulin 117a Block Sofia Bulgaria Foreign |
Director Name | Ivan Petrov Ivanov |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 26 March 1993(13 years after company formation) |
Appointment Duration | 2 years (resigned 11 April 1995) |
Role | Businessman |
Correspondence Address | Tzona Petkova Str No 62a Sofia Foreign |
Director Name | Mr Ivan Zahariev Ivanov |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(13 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 March 2002) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rusham Road Wandsworth London SW12 8TH |
Director Name | Pavel Metodiev Alexiev |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 12 April 1994(14 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 7 Trepetlika St Sofia Bulgaria |
Director Name | Roza Gueorguieva Kopilova |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 12 April 1994(14 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | 6 Buntovnik Street Sofia Bulgaria |
Director Name | John Martin Little |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 1997) |
Role | Sales Director |
Correspondence Address | Ravensmere Cryers Hill High Wycombe Buckinghamshire HP15 6LJ |
Secretary Name | Cathrine Holmes |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 April 1994(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 19 Foxcroft House Penton Rise London WC1X 9EF |
Secretary Name | Cathrine Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1995) |
Role | Secretary |
Correspondence Address | 16a Grosvenor Avenue Highbury London N5 2NR |
Director Name | Nikolay Ignatov Ignatov |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 11 April 1995(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 1998) |
Role | Executive Director |
Correspondence Address | Ljubliana Str 58 Sofia Bulgaria |
Director Name | Cathrine Holmes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 May 1997(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1999) |
Role | Business Woman |
Correspondence Address | 19 Foxcroft House Penton Rise London WC1X 9EF |
Registered Address | C/O Bn Jackson Norton 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,622,000 |
Gross Profit | £1,915,000 |
Net Worth | £1,398,000 |
Cash | £133,000 |
Current Liabilities | £4,668,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2014 | Final Gazette dissolved following liquidation (1 page) |
25 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | Return of final meeting of creditors (1 page) |
25 February 2014 | Notice of final account prior to dissolution (1 page) |
25 February 2014 | Notice of final account prior to dissolution (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 1 & 2 raymond buildings grays inn london WC1R 5BZ (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 1 & 2 raymond buildings grays inn london WC1R 5BZ (1 page) |
30 November 2006 | Appointment of a liquidator (1 page) |
30 November 2006 | Notice of discharge of Administration Order (2 pages) |
30 November 2006 | Order of court to wind up (1 page) |
30 November 2006 | Notice of discharge of Administration Order (2 pages) |
30 November 2006 | Administrator's abstract of receipts and payments (3 pages) |
30 November 2006 | Appointment of a liquidator (1 page) |
30 November 2006 | Order of court to wind up (1 page) |
30 November 2006 | Administrator's abstract of receipts and payments (3 pages) |
31 October 2006 | Administrator's abstract of receipts and payments (3 pages) |
31 October 2006 | Administrator's abstract of receipts and payments (3 pages) |
24 April 2006 | Administrator's abstract of receipts and payments (3 pages) |
24 April 2006 | Administrator's abstract of receipts and payments (3 pages) |
14 October 2005 | Administrator's abstract of receipts and payments (3 pages) |
14 October 2005 | Administrator's abstract of receipts and payments (3 pages) |
29 April 2005 | Administrator's abstract of receipts and payments (3 pages) |
29 April 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
31 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
31 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
19 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
19 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
29 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
29 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
24 July 2000 | Statement of administrator's proposal (6 pages) |
24 July 2000 | Statement of administrator's proposal (6 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2000 | Notice of Administration Order (1 page) |
10 May 2000 | Notice of Administration Order (1 page) |
10 May 2000 | Administration Order (4 pages) |
10 May 2000 | Administration Order (4 pages) |
25 April 2000 | Receiver ceasing to act (1 page) |
25 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
25 April 2000 | Receiver ceasing to act (1 page) |
25 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
22 April 2000 | Particulars of mortgage/charge (3 pages) |
22 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 190 strand london WC2R 1DT (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 190 strand london WC2R 1DT (1 page) |
6 April 2000 | Appointment of receiver/manager (1 page) |
6 April 2000 | Appointment of receiver/manager (1 page) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
23 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
22 November 1999 | Secretary resigned;director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Secretary resigned;director resigned (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
12 August 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
12 August 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
2 August 1999 | Return made up to 28/06/99; no change of members (8 pages) |
2 August 1999 | Return made up to 28/06/99; no change of members (8 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
10 September 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
10 September 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
22 July 1998 | Return made up to 28/06/98; full list of members (8 pages) |
22 July 1998 | Return made up to 28/06/98; full list of members (8 pages) |
10 September 1997 | Location of register of members (1 page) |
10 September 1997 | Location of register of members (1 page) |
10 September 1997 | Location of debenture register (1 page) |
10 September 1997 | Return made up to 28/06/97; full list of members (8 pages) |
10 September 1997 | Return made up to 28/06/97; full list of members (8 pages) |
10 September 1997 | Location of debenture register (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
3 August 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
3 August 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
29 July 1997 | Particulars of mortgage/charge (6 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (6 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
28 August 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
19 August 1996 | Return made up to 28/06/96; no change of members (6 pages) |
19 August 1996 | Return made up to 28/06/96; no change of members (6 pages) |
28 December 1995 | Secretary resigned (4 pages) |
28 December 1995 | Secretary resigned (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
20 October 1995 | Return made up to 28/06/95; no change of members
|
20 October 1995 | Return made up to 28/06/95; no change of members
|
31 August 1995 | Full accounts made up to 31 December 1994 (21 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (21 pages) |
25 October 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
25 October 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
14 December 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
14 December 1993 | Full group accounts made up to 31 December 1992 (21 pages) |
12 January 1993 | Full group accounts made up to 31 December 1991 (17 pages) |
12 January 1993 | Full group accounts made up to 31 December 1991 (17 pages) |