Zagreb
Croatia
Secretary Name | Katherine Grace Cosic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Excellent Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1998) |
Correspondence Address | 72 New Bond Street London W1Y 9DD |
Registered Address | 159 Church Road Teddington Middlesex TW11 8QH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £671 |
Cash | £2,111 |
Current Liabilities | £1,440 |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
18 January 2005 | Application for striking-off (1 page) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
28 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
1 August 2001 | Return made up to 11/06/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
15 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
14 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
1 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
29 January 1999 | Full accounts made up to 5 April 1998 (9 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
29 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 159 church road teddington middlesex TW11 8QH (1 page) |
5 December 1997 | Full accounts made up to 5 April 1997 (9 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: suite 5491 72 new bond street london W1Y 9DD (1 page) |
6 July 1997 | Return made up to 11/06/97; no change of members (4 pages) |
19 March 1997 | Full accounts made up to 5 April 1996 (11 pages) |
2 October 1996 | Return made up to 11/06/96; full list of members (6 pages) |
19 February 1996 | Accounts for a small company made up to 5 April 1995 (11 pages) |