Company NameColing Corporation Limited
DirectorsMilan Zukanovic and Ksenija Aleksic
Company StatusDissolved
Company Number02908748
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMilan Zukanovic
Date of BirthApril 1952 (Born 72 years ago)
NationalityYugoslavian
StatusCurrent
Appointed15 March 1994(same day as company formation)
RoleBusinessman
Correspondence AddressStreet Politehniu Number 12
Thessaloniki
Greece
Foreign
Director NameKsenija Aleksic
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(5 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleBusiness Consultant
Correspondence AddressVladimira Tomanovica 23
Belgrade
Yugolsavia 1000
Secretary NameKsenija Aleksic
NationalityBritish
StatusCurrent
Appointed15 November 1999(5 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressVladimira Tomanovica 23
Belgrade
Yugolsavia 1000
Director NameJovan Zukanovic
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityYugoslavia
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleBusinessman
Correspondence AddressMilovana Marinkovica 7
Belgrade Serbia 11000
Yugoslav
Foreign
Secretary NameMilan Melajac
NationalityYugoslavian
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleBusinessman
Correspondence AddressStreet Politehniu Number 12
Thessaloniki
Greece
Foreign
Director NameBorislav Milacic
Date of BirthMay 1953 (Born 71 years ago)
NationalityYugoslav
StatusResigned
Appointed24 June 1996(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 1999)
RoleBusinessman
Correspondence AddressVojvode Milenka 38
Belgrade
11000
Secretary NameMilan Zukanovic
NationalityYugoslavian
StatusResigned
Appointed24 June 1996(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressStreet Politehniu Number 12
Thessaloniki
Greece
Foreign
Secretary NameBorislav Milacic
NationalityYugoslav
StatusResigned
Appointed01 June 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1999)
RoleBusinessman
Correspondence AddressVojvode Milenka 38
Belgrade
11000
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Cash£8,792
Current Liabilities£537,939

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 December 2004Dissolved (1 page)
13 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
7 August 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (2 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Statement of affairs (8 pages)
18 July 2000Appointment of a voluntary liquidator (1 page)
18 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2000Registered office changed on 03/07/00 from: 159 church road teddington middlesex TW11 8QH (1 page)
15 June 2000Return made up to 15/03/00; full list of members (7 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000Registered office changed on 15/04/00 from: 2 the shrubberies george lane london E18 1DA (1 page)
12 April 2000Secretary resigned;director resigned (1 page)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 October 1999New director appointed (2 pages)
23 March 1999Return made up to 15/03/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 December 1998Registered office changed on 24/12/98 from: first floor offices 56-58 london road leicester leicestershire LE2 0QD (1 page)
12 May 1998Registered office changed on 12/05/98 from: 3 ventnor street leicester leicestershire LE5 5EZ (1 page)
29 April 1998Return made up to 15/03/98; no change of members (4 pages)
10 November 1997Full accounts made up to 31 December 1996 (8 pages)
4 September 1997Full accounts made up to 31 December 1995 (8 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
2 June 1997Return made up to 15/03/97; full list of members (6 pages)
9 December 1996Registered office changed on 09/12/96 from: 3RD floor clarebell house 6 cork street london W1 (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
9 July 1996Full accounts made up to 31 December 1994 (9 pages)
12 June 1996Return made up to 15/03/96; no change of members (4 pages)
13 April 1995Return made up to 15/03/95; full list of members (6 pages)