Company NameMacedonian Drinks Limited
Company StatusDissolved
Company Number02859544
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 7 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Jonathan O'Donoghue
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed05 October 1993(same day as company formation)
RoleWine Trader
Correspondence Address1 Hollywood Road
London
SW10 9HT
Secretary NameMr Andrew Duncan Gammon
NationalityBritish
StatusClosed
Appointed07 October 1994(1 year after company formation)
Appointment Duration7 years, 4 months (closed 05 February 2002)
RoleSecretary
Correspondence Address51 Harrington Gardens
London
SW7 4JU
Director NameJon Acevski
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleProducer/Film Director
Country of ResidenceEngland
Correspondence Address3 Hollywood Road
London
SW10 9HT
Secretary NameMr Jonathan O'Donoghue
NationalityIrish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Hollywood Road
London
SW10 9HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLearer Roberts Lansdowne House
City Forum 25 City Road
London
EC1V 2PU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,542,926
Gross Profit£50,131
Net Worth-£236,938
Current Liabilities£1,179,382

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001Strike-off action suspended (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
27 June 2000Strike-off action suspended (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
11 November 1998Registered office changed on 11/11/98 from: 2ND floor 26-28 bartholomew square london EC1V 3QH (1 page)
3 November 1998Return made up to 05/10/98; no change of members (4 pages)
5 December 1997Return made up to 05/10/97; full list of members (6 pages)
28 June 1997Registered office changed on 28/06/97 from: gammon holdings 26 bartholomew square london EC1V 3QH (1 page)
5 March 1997Accounts made up to 31 December 1995 (14 pages)
5 December 1996Return made up to 05/10/96; no change of members (4 pages)
30 July 1996Accounts made up to 31 December 1994 (8 pages)
2 July 1996Compulsory strike-off action has been discontinued (1 page)
30 June 1996Return made up to 05/10/95; no change of members (6 pages)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
2 May 1995Return made up to 05/10/94; full list of members (6 pages)