London Colney
St Albans
Hertfordshire
AL2 1PZ
Director Name | Borko Bosiocic |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Yugoslavian |
Status | Closed |
Appointed | 01 December 1998(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | 2a Balmoral Close Park Street St Albans AL2 2AF |
Secretary Name | Tamara Pletikosic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(4 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | 2a Balmoral Close Park Street St Albans Hertfordshire AL2 2AF |
Director Name | Mr Alvin Harris |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 The Grove Radlett Hertfordshire WD7 7NF |
Secretary Name | Mr Alvin Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 The Grove Radlett Hertfordshire WD7 7NF |
Director Name | John Haji-Michael |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 5 Cole Green Cottages Cole Green Hertford Hertfordshire SG12 2NE |
Secretary Name | John Haji-Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 5 Cole Green Cottages Cole Green Hertford Hertfordshire SG12 2NE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 March 1998(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 March 1998(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 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 352 Fulham Road London SW10 9UH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,281 |
Current Liabilities | £24,648 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2005 | Application for striking-off (1 page) |
26 April 2005 | Return made up to 24/03/05; full list of members (8 pages) |
21 July 2004 | Return made up to 24/03/04; full list of members
|
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 August 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
4 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Return made up to 24/03/02; full list of members (6 pages) |
17 May 2002 | New secretary appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
9 July 2001 | Return made up to 24/03/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 June 2000 | Return made up to 24/03/00; full list of members
|
24 August 1999 | Return made up to 24/03/99; full list of members (6 pages) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: 41/43 mill mead industrial centre, tottenham london middlesex N17 9QU (1 page) |
2 November 1998 | Secretary resigned;director resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
24 March 1998 | Incorporation (18 pages) |