Edgware
Middlesex
HA8 8FH
Secretary Name | Mr Hari Khandelwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Herne Hill London SE24 9LY |
Director Name | Dusan Babic |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Serbian |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 G Dimitrova Belgrade 11000 Serbia |
Director Name | Gary Hammond |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 20 Abercorn Place London NW8 9XP |
Director Name | Dusan Babic |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 29 April 1997(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | I, Garasanina 51 Belgrade Serbia 11000 Foreign |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 45 Circus Road St Johns Wood London NW8 9JH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2001 | Application for striking-off (1 page) |
14 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
21 February 2001 | Director resigned (1 page) |
3 November 2000 | Delivery ext'd 3 mth 30/06/00 (1 page) |
3 March 2000 | Return made up to 24/02/00; full list of members
|
12 October 1999 | Director resigned (1 page) |
4 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
28 September 1998 | Full accounts made up to 30 June 1997 (10 pages) |
10 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
10 July 1997 | Director's particulars changed (1 page) |
6 May 1997 | New director appointed (2 pages) |
30 December 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
17 June 1996 | Director resigned (1 page) |
18 March 1996 | Return made up to 24/02/96; full list of members
|
11 March 1996 | Ad 08/02/96--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
3 July 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |