73 Ent 2, Floor 7
Burgas
Bulgaria
Director Name | Pavel Marinov |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 13 August 2003(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 2 Strabdja Str 20 Floor 7 Burgas Bulgaria |
Secretary Name | Svetla Haralampieva Atanasova |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 6 Kiplings Terrace Durham County Durham DH1 3QW |
Director Name | David Cooke |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Ger Y Nant Troed Yr Ynys, Bronwydd Carmarthen Dyfed SA33 6BE Wales |
Secretary Name | David Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ger Y Nant Troed Yr Ynys, Bronwydd Carmarthen Dyfed SA33 6BE Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Avondale Terrace Chester Le Street County Durham DH3 3ED |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,778 |
Cash | £3,506 |
Current Liabilities | £14,674 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 6 kiplings terrace lowes barn bank durham county durham DH1 3QW (1 page) |
6 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 34 bamburgh road newton hall durham county durham DH1 5NW (1 page) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 6 kiplings terrace lowes barn bank durham DH1 3QW (1 page) |
10 February 2005 | Secretary resigned;director resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: ger y nant, troed yr ynys bronwydd carmarthen dyfed SA33 6BE (1 page) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Ad 18/10/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
31 August 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
31 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Incorporation (17 pages) |