Sofia
Bulgaria
Director Name | Nedyalka Sandalska |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 01 July 1996(1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 November 2001) |
Role | Travel Business |
Correspondence Address | Veliko Tarnovo 24 Str Sofia Bulgaria |
Director Name | Antoaneta Todorova |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 01 July 1996(1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 November 2001) |
Role | Travel Business |
Correspondence Address | Hemous 61a Str Sofia 1574 |
Director Name | Stefan Dragostinov |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 25 Neville Court 8 Abbey Road London NW8 9DD |
Secretary Name | Steven Sharratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Danesvale Gosfield Road Wethersfield Braintree Essex CM7 4AH |
Secretary Name | Mr Andrew Gregor Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhills House Sandhills, Wormley Godalming Surrey GU8 5UR |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Registered Address | 14 Austin Friars London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2000 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Return made up to 24/06/99; no change of members
|
15 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: osborne house 111 bartholomew road london NW5 2BJ (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Ad 10/08/98--------- £ si 180000@1=180000 £ ic 200000/380000 (2 pages) |
3 September 1998 | Amending form 123 (1 page) |
26 July 1998 | Return made up to 24/06/98; full list of members
|
2 July 1998 | Ad 31/03/98--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
2 July 1998 | £ nc 100000/200000 31/03/98 (1 page) |
2 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 December 1996 | Ad 03/07/96-29/11/96 £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: chelmer house springfield road chelmsford essex CM2 6JE (1 page) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 24 huntingdon court north street ashby de la zouch leicestershire LE65 1HS (1 page) |
4 July 1996 | Director resigned (1 page) |
24 June 1996 | Incorporation (15 pages) |