Ljubljana
1000
Slovenia
Director Name | Igor Zmazek |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Slovene |
Status | Closed |
Appointed | 31 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 January 2010) |
Role | Company Director |
Correspondence Address | 31 Katrezeva Pot Ljubljana 1000 Slovenia |
Director Name | Domen Zavrl |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Self Employed |
Correspondence Address | Podutiska 46 Ljubljana 1000 Slovenia |
Secretary Name | Brian Percival De Thorpe Millard |
---|---|
Nationality | British & Canadian |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Cottage The Conduit, Bletchingley Redhill Surrey RH1 4QU |
Director Name | Janez Lotric |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Slovene |
Status | Resigned |
Appointed | 31 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 2009) |
Role | Lawyer |
Correspondence Address | 29 Slomskova Ljubljana 1000 Slovenia |
Director Name | Profis Gmbh (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 July 2007) |
Correspondence Address | 17 Rotenturmstrasse Vienna 1010 Austria |
Secretary Name | Profis Gmbh (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 July 2007) |
Correspondence Address | 17 Rotenturmstrasse Vienna 1010 Austria |
Registered Address | 12 Melcombe Place London NW1 6JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2009 | Registered office changed on 12/08/2009 from hamilton house 1 temple avenue victoria embankment london EC4 HY0A (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Appointment terminated director janez lotric (1 page) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from hamilton house, 1 temple avenue victoria embankment london EC4 (1 page) |
2 June 2008 | Location of register of members (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: apt 2202 1 west india quay canary warf london E14 4ED (1 page) |
30 May 2007 | Location of debenture register (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: appt 2202 22 floor 1 west india quay canary warf london E14 4ED (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: orchard cottage, the conduit white hill lane bletchingley surrey RH14QU (1 page) |