About

Registered Number: 02532406
Date of Incorporation: 17/08/1990 (33 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 7 months ago)
Registered Address: 344 Bearwood Road, Smethwick, West Midlands, B66 4ES

 

Serbian Chetniks (Birmingham) Club Ltd was founded on 17 August 1990 with its registered office in Smethwick. The current directors of the business are listed as Ilic, Pavle, Kragulj, Milan, Llic, Pajo, Marcetic, Marija, Markos, Mildrad, Saric, Mane Branko, Simikic, Ljubisa, Brankovic, Svetlana Besevic, Ilic, Paul, Ilic, Pavle, Kragulj, Milan, Krco, Ljubomir, Krneta, Milan, Lazic, Duro, Llic, Pajo, Marcetic, Jojo, Matijevic, Rajko, Matijevic, Sava, Novakovic, Vlade, Radan, Savaradan, Stojakovic, Dusan, Zmiko, Todor, Zmiko, Todor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANKOVIC, Svetlana Besevic 20 July 2013 28 August 2013 1
ILIC, Paul 26 August 1995 07 September 1996 1
ILIC, Pavle 05 December 2005 26 August 2006 1
KRAGULJ, Milan 05 December 2009 20 July 2013 1
KRCO, Ljubomir 12 October 2009 01 March 2010 1
KRNETA, Milan 07 September 1996 04 September 2004 1
LAZIC, Duro 04 September 2004 05 December 2005 1
LLIC, Pajo 05 December 2009 20 July 2013 1
MARCETIC, Jojo N/A 23 May 1993 1
MATIJEVIC, Rajko 27 August 1994 26 August 1995 1
MATIJEVIC, Sava 06 September 2003 26 August 2006 1
NOVAKOVIC, Vlade 04 September 2004 31 May 2006 1
RADAN, Savaradan N/A 05 September 1994 1
STOJAKOVIC, Dusan 26 August 1995 01 September 2001 1
ZMIKO, Todor 01 September 2001 04 September 2004 1
ZMIKO, Todor 27 August 1994 26 August 1995 1
Secretary Name Appointed Resigned Total Appointments
ILIC, Pavle 28 August 2013 31 October 2015 1
KRAGULJ, Milan 04 September 2004 01 October 2005 1
LLIC, Pajo 15 March 2010 20 July 2013 1
MARCETIC, Marija 06 September 2008 10 October 2009 1
MARKOS, Mildrad 03 September 1992 05 December 1998 1
SARIC, Mane Branko 10 October 2009 15 March 2010 1
SIMIKIC, Ljubisa 12 December 1998 04 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
TM02 - Termination of appointment of secretary 04 December 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 05 December 2013
AP03 - Appointment of secretary 28 August 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AP01 - Appointment of director 28 August 2013
AD01 - Change of registered office address 28 August 2013
AD01 - Change of registered office address 21 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AP01 - Appointment of director 21 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2010
AA - Annual Accounts 30 June 2010
TM01 - Termination of appointment of director 24 March 2010
AP03 - Appointment of secretary 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AP01 - Appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
AP01 - Appointment of director 13 October 2009
AP01 - Appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
AP01 - Appointment of director 12 October 2009
AP03 - Appointment of secretary 12 October 2009
TM02 - Termination of appointment of secretary 12 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 28 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
363s - Annual Return 03 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 14 November 2002
363s - Annual Return 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
AA - Annual Accounts 07 July 1996
363s - Annual Return 11 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
AA - Annual Accounts 13 July 1995
288 - N/A 04 November 1994
363s - Annual Return 02 November 1994
288 - N/A 02 November 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 20 September 1993
288 - N/A 20 September 1993
AA - Annual Accounts 30 June 1993
363b - Annual Return 26 October 1992
AA - Annual Accounts 01 July 1992
363b - Annual Return 22 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1990
NEWINC - New incorporation documents 17 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.