Zagreb 10 000
Republic Of Croatia
Secretary Name | Marie Anne Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2006(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 November 2010) |
Role | Company Director |
Correspondence Address | 56 Briarwood Road Stoneleigh Surrey KT17 2LY |
Director Name | Mladen Petreski |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 09 February 1994(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 May 1995) |
Role | Company Director |
Correspondence Address | Flat 21 Fairmead Epsom Road Leatherhead Surrey KT22 8ST |
Secretary Name | Malcolm Warwick Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Druminane House Inzievar Dunfermline Fife KY12 8HB Scotland |
Director Name | Natasa Botic |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 08 May 1995(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 December 1995) |
Role | Travel Agent |
Correspondence Address | 57 Staveley Gardens London W4 |
Secretary Name | Mr George Edward Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2002) |
Role | Travel Agent |
Correspondence Address | 1 St Mary Avenue Wallington Surrey SM6 7JH |
Secretary Name | Stanko Hofman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 31 Briavels Court Downs Hill Road Epsom Surrey KT18 5HP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2 Upper High Street Epsom Surrey KT17 4QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at 1 | Ms Renata Frangen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,413 |
Cash | £22,546 |
Current Liabilities | £250,784 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | Application to strike the company off the register (3 pages) |
13 April 2010 | Application to strike the company off the register (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
28 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
6 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members
|
28 January 2005 | Return made up to 25/01/05; full list of members (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
28 May 2004 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
28 May 2004 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
3 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
3 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
8 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
8 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members
|
7 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 2 upper high street epsom surrey KT17 4QN (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 2 upper high street epsom surrey KT17 4QN (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 49 the broadway stonleigh epsom surrey.. KT17 2JE (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 49 the broadway stonleigh epsom surrey.. KT17 2JE (1 page) |
6 February 2002 | Return made up to 25/01/02; full list of members
|
6 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
27 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members (5 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members (5 pages) |
9 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
30 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
19 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
18 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
7 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 25/01/97; full list of members
|
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
23 January 1996 | Return made up to 25/01/96; change of members (6 pages) |
23 January 1996 | Return made up to 25/01/96; change of members (6 pages) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
21 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |