Company NameFranceschetti-M.M.K. (U.K.) Limited
DirectorsRuzica Stosic and Jasmin Turkmanovic
Company StatusDissolved
Company Number02425047
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 7 months ago)
Previous NameSimpo (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Ruzica Stosic
Date of BirthMay 1936 (Born 88 years ago)
NationalityYugoslavian
StatusCurrent
Appointed21 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address26 Upper Wimpole Street
London
W1
Secretary NameJasmin Turkmanovic
NationalityBritish
StatusCurrent
Appointed31 May 1996(6 years, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address52c Manchester Street
London
W1U 7LU
Director NameJasmin Turkmanovic
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1996(7 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleOffice Manager
Correspondence Address52c Manchester Street
London
W1U 7LU
Secretary NameMr Radoslav Milicevic
NationalityBritish
StatusResigned
Appointed21 September 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 1993)
RoleCompany Director
Correspondence Address26 Upper Wimpole Street
London
W1M 7TA
Director NameNaviska Stylianou
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGreek
StatusResigned
Appointed10 April 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 1995)
RoleCommercialist
Correspondence Address21 Agapinoros Street
Flat 22
Nicosia
Cyprus
Secretary NameZoran Ivanovic
NationalityBritish
StatusResigned
Appointed15 January 1993(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address21e Gloucester Avenue
London
NW1 7AU
Secretary NameJonathon Lloyd
NationalityBritish
StatusResigned
Appointed01 October 1995(6 years after company formation)
Appointment Duration8 months (resigned 31 May 1996)
RoleSecretary
Correspondence Address9a Thrifts Walk
Chesterton
Cambridge
Cambrisgeshire
CB4 1NR

Location

Registered Address100a Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 1998Liquidators statement of receipts and payments (5 pages)
24 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 January 1997Statement of affairs (6 pages)
24 January 1997Appointment of a voluntary liquidator (2 pages)
23 January 1997New director appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: 22 new quebec street london W1H 7DE (1 page)
25 October 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996New secretary appointed (2 pages)
24 March 1996New secretary appointed (2 pages)
23 November 1995Full accounts made up to 31 December 1994 (17 pages)
27 September 1995Company name changed simpo (uk) LIMITED\certificate issued on 28/09/95 (4 pages)
22 September 1995Return made up to 08/09/95; full list of members (6 pages)
13 September 1995Director resigned (2 pages)