11070 Novi
Belgrage
Yugoslavia
Secretary Name | Mr Azmat Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(2 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 June 2000) |
Role | Secretary |
Correspondence Address | 35 Torver Road Harrow Middlesex HA1 1TH |
Director Name | Pamela Scott |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Rigby 5 The Glebe Lavendon Buckinghamshire MK46 4HY |
Secretary Name | Tracey Alsion Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 St Dunstans Road London W6 8RE |
Registered Address | 36 Whitefriars Street London EC4Y 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 March 1998 | Return made up to 29/01/98; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 April 1997 | Return made up to 29/01/97; full list of members (6 pages) |
9 February 1996 | Accounting reference date notified as 31/12 (1 page) |