Company NameDinara Limited
Company StatusDissolved
Company Number05611103
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Voislav Zagorac
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(1 day after company formation)
Appointment Duration3 years, 8 months (closed 07 July 2009)
RoleProgrammer
Correspondence Address8 Botany Avenue
Bradford
West Yorkshire
BD2 1EU
Secretary NameSmilja Zagorac
NationalityBritish
StatusClosed
Appointed04 November 2005(1 day after company formation)
Appointment Duration3 years, 8 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address8 Botany Avenue
Bradford
West Yorkshire
BD2 1EU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSt. George's House
215 - 219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,333
Cash£17,865
Current Liabilities£7,395

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2009Voluntary strike-off action has been suspended (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Application for striking-off (1 page)
22 January 2009Return made up to 03/11/08; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 November 2007Return made up to 03/11/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
27 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 November 2006Return made up to 03/11/06; full list of members (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
3 November 2005Incorporation (9 pages)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)