Highlands Heath Portsmouth Road
London
SW15 3TY
Secretary Name | Mirjana Gajic |
---|---|
Nationality | Yugoslavian |
Status | Closed |
Appointed | 05 July 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 12 February 2002) |
Role | Secretary |
Correspondence Address | 97 Sutherland House Highlands Heath Portsmouth Road London SW15 3TY |
Director Name | Marko Vilfan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Slovene |
Status | Closed |
Appointed | 07 February 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 12 February 2002) |
Role | International Trade Executive |
Correspondence Address | Ceswikva 19 Ljubljana 61000 |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 July 1993) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Michael Leonard Julian Grimes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 July 1993) |
Role | Solicitor |
Correspondence Address | 27 Mountfields Clarendon Road Leeds West Yorkshire LS2 9PQ |
Director Name | Robin Stuart Craig Johnson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 July 1993) |
Role | Solicitor |
Correspondence Address | Paylors Cottage Church View Hunsingore Wetherey LS22 5JD |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 July 1993) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Jovan Masic |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 08 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1995) |
Role | Oil Executive |
Correspondence Address | 4 Collingham Place Flat 1 Earls Court London SW5 0PY |
Director Name | Dragan Sreckovic |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 08 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 1999) |
Role | Metals Executive |
Correspondence Address | Flat 5, 76 Canfield Gardens London NW6 3ED |
Registered Address | 1 Duchess Street London W1N 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £66,153 |
Net Worth | -£3,010,024 |
Cash | £118,037 |
Current Liabilities | £4,771,461 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2001 | Strike-off action suspended (1 page) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2000 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
21 December 1999 | Director resigned (1 page) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Return made up to 19/04/99; no change of members
|
16 September 1998 | Full accounts made up to 31 December 1996 (14 pages) |
18 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
14 October 1997 | Full accounts made up to 31 December 1995 (12 pages) |
13 July 1997 | Full accounts made up to 31 December 1994 (12 pages) |
20 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
28 April 1996 | Return made up to 19/04/96; no change of members
|
4 August 1995 | Return made up to 19/04/95; full list of members
|