Belgrade
11000
Secretary Name | Branka Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1991(1 year after company formation) |
Appointment Duration | 17 years, 11 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 7/1 Gracanicka Belgrade 11000 |
Director Name | Branka Douglas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1995(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 7/1 Gracanicka Belgrade 11000 |
Registered Address | 33a Greycoat Gardens Greycoat Street London SW1P 2QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £97,494 |
Gross Profit | £30,649 |
Net Worth | -£7,078 |
Cash | £2,095 |
Current Liabilities | £27,069 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Return made up to 21/09/07; full list of members (4 pages) |
1 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: coppid house 48 arbor lane winnersh wokingham berkshire RG41 5JD (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Return made up to 21/09/06; full list of members (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
24 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 October 1999 | Return made up to 21/09/99; full list of members (5 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
20 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: coppid house 48 arbor lane winnersh berkshire RG41 5JD (1 page) |
17 October 1997 | Return made up to 21/09/97; full list of members
|
13 July 1997 | Full accounts made up to 31 March 1996 (13 pages) |
21 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 1996 | Director's particulars changed (1 page) |
27 October 1996 | Return made up to 21/09/96; no change of members
|
3 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
27 November 1995 | New director appointed (2 pages) |
25 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |