Thessaloniki
Greece
Foreign
Director Name | Ksenija Aleksic |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1999(5 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Business Consultant |
Correspondence Address | Vladimira Tomanovica 23 Belgrade Yugolsavia 1000 |
Secretary Name | Ksenija Aleksic |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1999(5 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | Vladimira Tomanovica 23 Belgrade Yugolsavia 1000 |
Director Name | Jovan Zukanovic |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Yugoslavia |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Businessman |
Correspondence Address | Milovana Marinkovica 7 Belgrade Serbia 11000 Yugoslav Foreign |
Secretary Name | Milan Melajac |
---|---|
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Businessman |
Correspondence Address | Street Politehniu Number 12 Thessaloniki Greece Foreign |
Director Name | Borislav Milacic |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 24 June 1996(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 1999) |
Role | Businessman |
Correspondence Address | Vojvode Milenka 38 Belgrade 11000 |
Secretary Name | Milan Zukanovic |
---|---|
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 24 June 1996(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | Street Politehniu Number 12 Thessaloniki Greece Foreign |
Secretary Name | Borislav Milacic |
---|---|
Nationality | Yugoslav |
Status | Resigned |
Appointed | 01 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1999) |
Role | Businessman |
Correspondence Address | Vojvode Milenka 38 Belgrade 11000 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £8,792 |
Current Liabilities | £537,939 |
Latest Accounts | 31 December 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 December 2004 | Dissolved (1 page) |
---|---|
13 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Liquidators statement of receipts and payments (2 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Statement of affairs (8 pages) |
18 July 2000 | Appointment of a voluntary liquidator (1 page) |
18 July 2000 | Resolutions
|
3 July 2000 | Registered office changed on 03/07/00 from: 159 church road teddington middlesex TW11 8QH (1 page) |
15 June 2000 | Return made up to 15/03/00; full list of members (7 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: 2 the shrubberies george lane london E18 1DA (1 page) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 October 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: first floor offices 56-58 london road leicester leicestershire LE2 0QD (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 3 ventnor street leicester leicestershire LE5 5EZ (1 page) |
29 April 1998 | Return made up to 15/03/98; no change of members (4 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 September 1997 | Full accounts made up to 31 December 1995 (8 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Return made up to 15/03/97; full list of members (6 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 3RD floor clarebell house 6 cork street london W1 (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 July 1996 | Full accounts made up to 31 December 1994 (9 pages) |
12 June 1996 | Return made up to 15/03/96; no change of members (4 pages) |
13 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |