London
N2 0RD
Secretary Name | Radmila Jovicevie Buhavac |
---|---|
Nationality | Yugoslavian |
Status | Closed |
Appointed | 10 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 3 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 25 Norrice Lea London N2 0RD |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 week, 5 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 10 March 1994) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Juan Patrick Watterson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | French/British |
Status | Resigned |
Appointed | 23 February 1994(1 week, 5 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 10 March 1994) |
Role | Solicitor |
Correspondence Address | 14 Pelham Place Leeds West Yorkshire LS7 3QZ |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 week, 5 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 10 March 1994) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Registered Address | 2 Richmond Road Isleworth Middlesex TW7 7BL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£201,693 |
Cash | £638 |
Current Liabilities | £202,588 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
5 January 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
10 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
6 September 2010 | Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Buhavac Nikola on 1 December 2009 (2 pages) |
8 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Buhavac Nikola on 1 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Buhavac Nikola on 1 December 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 May 2009 | Return made up to 11/02/09; full list of members (3 pages) |
18 May 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from c/o rizvi & co 1 york parade great west road brentford middlesex TW8 9AA (1 page) |
24 October 2008 | Return made up to 11/02/08; full list of members (3 pages) |
24 October 2008 | Return made up to 11/02/08; full list of members (3 pages) |
23 August 2007 | Return made up to 11/02/07; full list of members (6 pages) |
23 August 2007 | Return made up to 11/02/07; full list of members (6 pages) |
29 May 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
29 May 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
1 April 2007 | Return made up to 11/02/06; full list of members
|
1 April 2007 | Return made up to 11/02/06; full list of members (6 pages) |
27 March 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
27 March 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: c/o rizvi & co minavil house ealing road wembley middlesex HA0 4EL (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: c/o rizvi & co minavil house ealing road wembley middlesex HA0 4EL (1 page) |
27 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
27 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
17 August 2005 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
17 August 2005 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
15 April 2005 | Return made up to 11/02/05; full list of members (6 pages) |
15 April 2005 | Return made up to 11/02/05; full list of members (6 pages) |
21 May 2004 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
21 May 2004 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
2 April 2004 | Return made up to 11/02/04; full list of members (6 pages) |
2 April 2004 | Return made up to 11/02/04; full list of members (6 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Total exemption full accounts made up to 28 February 2002 (15 pages) |
26 October 2002 | Total exemption full accounts made up to 28 February 2002 (15 pages) |
19 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 11/02/02; full list of members
|
29 June 2001 | Full accounts made up to 28 February 2001 (13 pages) |
29 June 2001 | Full accounts made up to 28 February 2001 (13 pages) |
12 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 28 February 2000 (12 pages) |
16 November 2000 | Full accounts made up to 28 February 2000 (12 pages) |
14 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
14 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
16 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
29 March 1999 | Return made up to 11/02/99; no change of members (4 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
24 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 11/02/98; no change of members
|
15 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
15 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
7 March 1997 | Return made up to 11/02/97; full list of members (6 pages) |
7 March 1997 | Return made up to 11/02/97; full list of members (6 pages) |
25 January 1997 | Accounts for a small company made up to 28 February 1996 (4 pages) |
25 January 1997 | Accounts for a small company made up to 28 February 1996 (4 pages) |
20 March 1996 | Return made up to 11/02/96; no change of members (4 pages) |
20 March 1996 | Return made up to 11/02/96; no change of members (4 pages) |
2 January 1996 | Accounts made up to 28 February 1995 (2 pages) |
2 January 1996 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
16 May 1995 | Return made up to 11/02/95; full list of members (6 pages) |
16 May 1995 | Return made up to 11/02/95; full list of members (6 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: flat 2 48 arkwright road london NW3 6BH (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: flat 2 48 arkwright road london NW3 6BH (1 page) |