Zagreb
Croatia
Director Name | Mr Sinisa Golac |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Croatian |
Status | Closed |
Appointed | 08 February 1995(2 years after company formation) |
Appointment Duration | 27 years, 11 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | Croatia |
Correspondence Address | Crnomerac 16 10,000 Zagreb Croatia |
Director Name | Ian Douglas Lamond |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chygowlin Kea Truro Cornwall TR3 6AG |
Secretary Name | Catherine Mary Linehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chywinell Parka Road Fraddon St Columb Cornwall TR9 6JY |
Secretary Name | Ian Douglas Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chygowlin Kea Truro Cornwall TR3 6AG |
Secretary Name | Mr Peregrine Simon Langton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 11 June 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Lawford House 4 Albert Place London N3 1QB |
Secretary Name | Cosec Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2018(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2020) |
Correspondence Address | 4th Floor, Lawford House 4 Albert Place London N3 1QB |
Website | www.employment-power.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mrs Elica Rajlic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,677 |
Cash | £9,295 |
Current Liabilities | £12,922 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
10 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Termination of appointment of Cosec Management Limited as a secretary on 1 December 2020 (1 page) |
8 October 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
10 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
25 June 2018 | Termination of appointment of Peregrine Simon Langton as a secretary on 11 June 2018 (1 page) |
25 June 2018 | Appointment of Cosec Management Limited as a secretary on 11 June 2018 (2 pages) |
11 June 2018 | Administrative restoration application (3 pages) |
11 June 2018 | Micro company accounts made up to 28 February 2017 (5 pages) |
11 June 2018 | Confirmation statement made on 3 February 2018 with updates (12 pages) |
11 June 2018 | Registered office address changed from C/O Peregrine Langton Wintney Barns Taplins Farm Lane Winchfield Hook Hampshire RG27 8SH to 4th Floor, Lawford House 4 Albert Place London N3 1QB on 11 June 2018 (2 pages) |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
26 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
22 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
22 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
10 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
18 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2012 | Secretary's details changed for Mr Peregrine Simon Langton on 20 December 2011 (1 page) |
1 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Secretary's details changed for Mr Peregrine Simon Langton on 20 December 2011 (1 page) |
1 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Registered office address changed from Wintney Barns Taplins Farm Lane Winchfield Hook Hampshire RG27 8SH United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from C/O Peregrine Langton Rosso House 16a Five Bells Watchet Somerset TA23 0HZ United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from Wintney Barns Taplins Farm Lane Winchfield Hook Hampshire RG27 8SH United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from C/O Peregrine Langton Rosso House 16a Five Bells Watchet Somerset TA23 0HZ United Kingdom on 21 December 2011 (1 page) |
21 March 2011 | Registered office address changed from C/O Peregrine Langton Rosso House 16a Five Bells Watchet Somerset TA23 0HZ England on 21 March 2011 (1 page) |
21 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Registered office address changed from C/O 5 Pound Farm Barn Chawton Alton Hampshire GU34 1SL on 21 March 2011 (1 page) |
21 March 2011 | Secretary's details changed for Mr Peregrine Simon Langton on 24 November 2010 (2 pages) |
21 March 2011 | Registered office address changed from C/O Peregrine Langton Rosso House 16a Five Bells Watchet Somerset TA23 0HZ England on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from C/O 5 Pound Farm Barn Chawton Alton Hampshire GU34 1SL on 21 March 2011 (1 page) |
21 March 2011 | Secretary's details changed for Mr Peregrine Simon Langton on 24 November 2010 (2 pages) |
21 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 April 2010 | Director's details changed for Mr Sinisa Golac on 3 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mrs Elica Rajlic on 3 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Sinisa Golac on 3 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Elica Rajlic on 3 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Sinisa Golac on 3 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mrs Elica Rajlic on 3 February 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
13 February 2009 | Director's change of particulars / elica rajlic / 08/02/1993 (1 page) |
13 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
13 February 2009 | Director's change of particulars / elica rajlic / 08/02/1993 (1 page) |
13 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
2 February 2009 | Director's change of particulars / elica pintar / 03/10/2008 (2 pages) |
2 February 2009 | Director's change of particulars / elica pintar / 03/10/2008 (2 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
7 April 2008 | Director's change of particulars / sinisa golac / 15/02/2008 (2 pages) |
7 April 2008 | Director's change of particulars / sinisa golac / 15/02/2008 (2 pages) |
7 April 2008 | Director's change of particulars / elica pintar / 15/02/2008 (1 page) |
7 April 2008 | Director's change of particulars / sinisa golac / 15/02/2008 (2 pages) |
7 April 2008 | Director's change of particulars / elica pintar / 15/02/2008 (1 page) |
7 April 2008 | Return made up to 03/02/08; full list of members (3 pages) |
7 April 2008 | Director's change of particulars / elica pintar / 15/02/2008 (2 pages) |
7 April 2008 | Return made up to 03/02/08; full list of members (3 pages) |
7 April 2008 | Director's change of particulars / elica pintar / 15/02/2008 (2 pages) |
7 April 2008 | Director's change of particulars / sinisa golac / 15/02/2008 (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
31 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
31 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
21 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
9 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
17 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
26 February 2002 | Return made up to 03/02/02; full list of members
|
26 February 2002 | Return made up to 03/02/02; full list of members
|
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (1 page) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: richmond lodge huntsbottom lane liss hampshire GU33 7EU (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: richmond lodge huntsbottom lane liss hampshire GU33 7EU (1 page) |
13 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 29 February 2000 (2 pages) |
12 January 2001 | Accounts for a small company made up to 29 February 2000 (2 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: appt 4 the lake house 27 heath road petersfield hampshire GU31 4EH (1 page) |
25 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: appt 4 the lake house 27 heath road petersfield hampshire GU31 4EH (1 page) |
25 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (3 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (3 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: richmond lodge huntsbottom lane liss hampshire GU33 7EU (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: richmond lodge huntsbottom lane liss hampshire GU33 7EU (1 page) |
12 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
12 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
16 February 1998 | Return made up to 03/02/98; no change of members
|
16 February 1998 | Return made up to 03/02/98; no change of members
|
16 January 1998 | Registered office changed on 16/01/98 from: juniper hill 3 orchard close elsted midhurst west sussex GU29 0JZ (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: juniper hill 3 orchard close elsted midhurst west sussex GU29 0JZ (1 page) |
6 January 1998 | Full accounts made up to 28 February 1997 (3 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (3 pages) |
25 February 1997 | Return made up to 03/02/97; no change of members
|
25 February 1997 | Return made up to 03/02/97; no change of members
|
5 December 1996 | Full accounts made up to 29 February 1996 (3 pages) |
5 December 1996 | Full accounts made up to 29 February 1996 (3 pages) |
29 February 1996 | Return made up to 03/02/96; full list of members
|
29 February 1996 | Return made up to 03/02/96; full list of members
|
28 December 1995 | Full accounts made up to 28 February 1995 (3 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (3 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 196A high street slough berkshire SL1 1JQ (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: 196A high street slough berkshire SL1 1JQ (1 page) |
4 August 1994 | Compulsory strike-off action has been discontinued (1 page) |
3 February 1993 | Incorporation (14 pages) |
3 February 1993 | Incorporation (14 pages) |