London
W11 2RJ
Director Name | Mr Radoslav Matic |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Yugoslavian |
Status | Current |
Appointed | 23 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Petersfield Road London W3 8NY |
Director Name | Mrs Renata Miskulin |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Yugoslavian |
Status | Current |
Appointed | 23 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Giles House London W11 2RJ |
Secretary Name | Mrs Renata Miskulin |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 37 Manor Drive Wembley Middlesex HA9 8EB |
Director Name | Mr Rajesh Paun |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 1992) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Sheringham Avenue London N14 4UG |
Secretary Name | Mr Rajesh Paun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Sheringham Avenue London N14 4UG |
Registered Address | Casson Beckman & Partners 3 Dyers Buildings London Holborn EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (32 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 August 2000 | Dissolved (1 page) |
---|---|
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 May 2000 | Appointment of a voluntary liquidator (2 pages) |
25 April 2000 | O/C replacement of liquidator (10 pages) |
25 February 2000 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 August 1997 | Appointment of a voluntary liquidator (17 pages) |
24 April 1997 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Liquidators statement of receipts and payments (5 pages) |
20 February 1996 | Liquidators statement of receipts and payments (5 pages) |
15 March 1995 | Liquidators statement of receipts and payments (6 pages) |