Hindhead
Surrey
GU26 6AH
Secretary Name | Nada Ilic |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1997(4 years, 12 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 1 Portsmouth Road Hindhead Surrey GU26 6AH |
Secretary Name | Mr John Psarias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ardoch Road London SE6 1SJ |
Director Name | Nenad Milenkovic |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 01 May 1992(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 1995) |
Role | Company Director |
Correspondence Address | 279 Westbourne Park Road London W11 1EE |
Secretary Name | Sonja Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 20 Gatesden Cromer Street London Wc1 |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
26 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
25 September 2000 | Liquidators statement of receipts and payments (5 pages) |
25 September 2000 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Liquidators statement of receipts and payments (5 pages) |
30 March 1998 | Statement of affairs (9 pages) |
30 March 1998 | Appointment of a voluntary liquidator (1 page) |
30 March 1998 | Resolutions
|
10 March 1998 | Registered office changed on 10/03/98 from: c/o a c photi & co 9 the broadway barnes london SW13 0NY (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New secretary appointed (1 page) |
28 May 1997 | Director's particulars changed (1 page) |
28 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Return made up to 27/04/96; full list of members
|
26 September 1995 | Full accounts made up to 31 May 1995 (12 pages) |
2 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (12 pages) |