96 Chepstow Road
London
W2 5QP
Secretary Name | Samir Ceric |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 August 2004) |
Role | Senior Consultant |
Correspondence Address | Flat 1 18 Beaufort Road Kingston Surrey KT1 2TQ |
Director Name | Sasha Ilic |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 March 2003) |
Role | Economist |
Correspondence Address | 35 Angora Way Fleet Hampshire GU51 2UA |
Secretary Name | Vlada Srdanovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | Flat B 4 Cheniston Gardens Kensington London W8 6TQ |
Secretary Name | Esma Sehovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 October 2003) |
Role | Office Manager |
Correspondence Address | 2 Mayflower Street London SE16 4JL |
Director Name | Valerie Anne Long |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 July 2003) |
Role | Co Director |
Correspondence Address | Willow House 81 Imperial Road Windsor SL4 3RU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 6 Lower Grosvenor Place London SW1W 0EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 2 mayflower street london SE16 4JL (1 page) |
9 October 2003 | Secretary resigned (1 page) |
11 August 2003 | New director appointed (1 page) |
30 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
22 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: 820A green lanes london N21 2RT (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
24 October 2002 | New director appointed (1 page) |
24 October 2002 | New secretary appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New secretary appointed (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
13 June 2002 | Incorporation (9 pages) |