138 Stoletov Str
Gabrovo 5300
Bulgaria
Secretary Name | Blagovest Angelov Stoychev |
---|---|
Nationality | Bulgarian |
Status | Closed |
Appointed | 14 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 September 2009) |
Role | Secretary |
Correspondence Address | Kurggali 56 Vuzrogdentsti Kurdgali Bulgaria |
Director Name | Josefa Mary Anne Henry-Bochan |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt. 6 193 Kentmere Road Timperley Cheshire WA15 7NT |
Director Name | Krasimir Yordanov Vasilev |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt. 6 193 Kentmere Road Timperley Cheshire WA15 7NT |
Secretary Name | Rev John Martin Hanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Thames Street Oxford Oxfordshire OX1 1SU |
Secretary Name | Josefa Mary Anne Henry-Bochan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Apt. 6 193 Kentmere Road Timperley Cheshire WA15 7NT |
Director Name | Oliver James Joseph Deacon |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 2005) |
Role | Director Property Sales |
Correspondence Address | Flat 3 12 Twyford Avenue London W3 9QA |
Secretary Name | Krasen Mitkov Dzhungurov |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2008) |
Role | Office Manager |
Correspondence Address | 28 New Street Altrincham Cheshire WA14 2QS |
Secretary Name | Rosita Vasileva |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 27 March 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 33 Bold Street Altrincham Cheshire WA14 2ER |
Registered Address | 76 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Appointment terminated director krasimir vasilev (1 page) |
2 September 2008 | Appointment terminated secretary rosita vasileva (1 page) |
2 September 2008 | Secretary appointed blagovest angelov stoychev (2 pages) |
2 September 2008 | Director appointed zvezdelina hristova boteva (2 pages) |
23 July 2008 | Return made up to 21/05/08; full list of members (3 pages) |
7 April 2008 | Appointment terminated secretary krasen dzhungurov (1 page) |
7 April 2008 | Secretary appointed rosita vasileva (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 August 2007 | Secretary resigned (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 76 manchester road altrincham cheshire WA14 4PJ (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 25 water street radcliffe manchester M26 3DE (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Location of debenture register (1 page) |
22 May 2007 | Director resigned (1 page) |
2 May 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
21 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: apt. 6 193, kentmere road timperley altrincham cheshire WA15 7NT (1 page) |
13 March 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
19 July 2006 | Return made up to 21/05/06; full list of members (7 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members
|
8 June 2005 | Registered office changed on 08/06/05 from: 31 lilac road hale altrincham cheshire WA15 8BJ (1 page) |
7 June 2005 | Director resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 50 thames street oxford oxfordshire OX1 1SU (1 page) |
20 August 2004 | Ad 15/08/04--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
20 August 2004 | New director appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
21 May 2004 | Incorporation (7 pages) |