London
NW11 6NT
Director Name | Srdjan Hadnadjev |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1997(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 22 August 2006) |
Role | Junior Trader |
Correspondence Address | 9 Sutcliffe Close London NW11 6NT |
Secretary Name | SP Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | 62 New Cavendish Street London W1G 8TA |
Director Name | Milan Richard Corcoran |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 1998) |
Role | Property Negotiator |
Correspondence Address | 51 Greville Hall Greville Place London NW6 5JT |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 62 New Cavendish Street London W1G 8TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £518 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
22 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2005 | Strike-off action suspended (1 page) |
14 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
10 June 2003 | Return made up to 26/02/03; full list of members
|
30 May 2002 | Return made up to 26/02/02; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
17 July 2001 | Return made up to 26/02/01; full list of members
|
13 July 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
15 November 2000 | Full accounts made up to 28 February 2000 (9 pages) |
8 May 2000 | Return made up to 26/02/00; full list of members (6 pages) |
5 January 2000 | Return made up to 26/02/99; full list of members
|
30 November 1999 | Full accounts made up to 28 February 1999 (9 pages) |
16 March 1999 | Director resigned (1 page) |
14 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
14 May 1998 | Return made up to 26/02/98; full list of members (6 pages) |
30 December 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
18 April 1997 | Return made up to 26/02/97; no change of members
|
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
18 February 1997 | Full accounts made up to 28 February 1996 (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 3 mandeville place london W1M 5LB (1 page) |
30 November 1995 | Full accounts made up to 28 February 1995 (2 pages) |
10 April 1995 | Return made up to 26/02/95; no change of members
|