Velenje 63320
Slovenia
Secretary Name | Antonella Kuret |
---|---|
Nationality | Slovenian |
Status | Resigned |
Appointed | 17 September 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Lipa 59 Velenje 63320 Slovenia |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 01 October 1998(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 2000) |
Correspondence Address | Collier House 163-169 Brompton Road Knightsbridge London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 2000) |
Correspondence Address | Collier House 163-169 Brompton Road Knightsbridge London SW3 1PY |
Registered Address | 10 Cromwell Place South Kensington London SW7 2JN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 18 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 18 May |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2001 | Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
4 November 1999 | Return made up to 19/08/99; full list of members (5 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
13 October 1999 | Accounts for a dormant company made up to 18 May 1999 (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 13,david mews porter street london W1M 1HW (1 page) |
11 December 1998 | Accounts for a dormant company made up to 18 May 1998 (6 pages) |
25 November 1998 | Return made up to 19/08/98; no change of members (4 pages) |
4 March 1998 | Accounts for a dormant company made up to 18 May 1997 (6 pages) |
4 March 1998 | Resolutions
|
17 November 1997 | Return made up to 19/08/97; no change of members (4 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | Accounts for a small company made up to 18 May 1996 (5 pages) |
20 October 1996 | Return made up to 19/08/96; full list of members (6 pages) |
7 March 1996 | Accounts for a dormant company made up to 18 May 1995 (6 pages) |
7 September 1995 | Return made up to 19/08/95; no change of members (4 pages) |