Zagreb Croatia
Secretary Name | Katherine Grace Cosic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Excellent Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 1997) |
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 | -£3,730 |
Current Liabilities | £3,735 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 December 2001 | Return made up to 15/10/01; full list of members (6 pages) |
10 January 2001 | Company name changed london city enterprises LIMITED\certificate issued on 10/01/01 (2 pages) |
20 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
20 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
24 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
23 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
20 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: suite 6068 72 new bond street london W1Y 9DD (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
4 March 1997 | Return made up to 15/10/96; full list of members (6 pages) |
11 March 1996 | Return made up to 15/10/94; no change of members (6 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Return made up to 15/10/95; no change of members (4 pages) |
27 February 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |