Sjenica
Bosnia
Foreign
Secretary Name | Mithat Malicevic |
---|---|
Nationality | Bosnian |
Status | Closed |
Appointed | 01 January 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 September 1999) |
Role | Consultant |
Correspondence Address | Breza Sjenica Bosnia Foreign |
Director Name | Cornell Johan Leegstra |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 August 1995(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Holtgesbroek 16-05 6546 Pk Nijmegan Holland |
Director Name | Bernadus Johannus Antonius Van Den Bogaard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 August 1995(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Oude Kleefsebaan 421-423 6572 Az Berg En Dal Holland |
Secretary Name | Cornell Johan Leegstra |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 15 August 1995(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Holtgesbroek 16-05 6546 Pk Nijmegan Holland |
Director Name | Alan John Warrilow |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 1998) |
Role | Consultant |
Correspondence Address | 35 Trinity Mews Teesdale Stockton On Tees Cleveland TS17 6BQ |
Secretary Name | Craig John Furey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 1998) |
Role | Carpenter |
Correspondence Address | 3 Burrow House Stockwell Park Estate Lambeth London SW9 0UY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3 Ralli Courts West Riverside Manchester M3 5FT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
20 August 1997 | Return made up to 14/08/97; no change of members
|
10 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 August 1996 | Return made up to 14/08/96; full list of members
|
31 August 1995 | Accounting reference date notified as 31/12 (1 page) |
21 August 1995 | Ad 15/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
16 August 1995 | Director resigned;new director appointed (4 pages) |
14 August 1995 | Incorporation (20 pages) |