Wimbledon Hill Road
London
SW19 7PQ
Director Name | Branimir Krkljus |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Yugoslav |
Status | Current |
Appointed | 29 May 1995(2 years after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Foreign Trader |
Correspondence Address | 19 Grasmere Avenue London SW15 3RB |
Director Name | Haralambos Gaitanos |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | Kyprion Agoniston 22 12462 Haidari Athens Greece Foreign |
Director Name | Nickolaos Printezis |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | Kyprion Agoniston 22 12462 Haidari Athens Greece |
Secretary Name | Ian Charles Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Napier Place London W14 8LG |
Director Name | Nikolaos Daskalakis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 21 October 1993(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 May 1995) |
Role | Economist |
Correspondence Address | Sicoutri 7 Athens Greece |
Director Name | Irini Kitsopanidou |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 21 October 1993(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 May 1995) |
Role | Consultant |
Correspondence Address | Parthenonos 26-28 Athens Foreign Greece |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
14 August 1997 | Dissolved (1 page) |
---|---|
14 May 1997 | Return of final meeting in a members' voluntary winding up (2 pages) |
10 June 1996 | Liquidators statement of receipts and payments (5 pages) |
6 June 1995 | Full accounts made up to 31 May 1994 (14 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Appointment of a voluntary liquidator (2 pages) |
6 June 1995 | Declaration of solvency (6 pages) |
6 June 1995 | Director resigned (2 pages) |
21 March 1995 | Delivery ext'd 3 mth 31/05/94 (2 pages) |