Beograd
Serbia
Director Name | Amanda Brown |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Mr Anthony Graham Shiffers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 12 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trimshayes Barn Stockland Honiton Devon EX14 9LL |
Secretary Name | Amanda Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Secretary Name | Elizabeth Lorna Vail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2008) |
Role | Company Director |
Correspondence Address | Rosedene 4 South Street South Petherton Somerset TA13 5AD |
Director Name | Mr Stephen John Dudley Hickson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 8 Wilton Street Taunton Somerset TA1 3LL |
Secretary Name | Kay Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 2010) |
Role | Accountant |
Correspondence Address | 3 Drakes Close Ruishton Taunton Somerset TA3 5LH |
Secretary Name | Tracey Elizabeth Taylor |
---|---|
Status | Resigned |
Appointed | 04 November 2010(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2013) |
Role | Company Director |
Correspondence Address | 36 Radlet Close Taunton Somerset TA2 8ED |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Worldwide Aba Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2013(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 2014) |
Correspondence Address | 22 Billet Street Taunton Somerset TA1 3NG |
Registered Address | 36 Whitefriars Street London EC4Y 8BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Emerging Markets Infrastructures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,185 |
Current Liabilities | £215,645 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | Application to strike the company off the register (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
9 September 2015 | Registered office address changed from 36 Whitefriars Street London EC4Y 8BQ England to 36 Whitefriars Street London EC4Y 8BQ on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 36 Whitefriars Street London EC4Y 8BQ England to 36 Whitefriars Street London EC4Y 8BQ on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 21 Bloomsbury Square London WC1A 2NS England to 36 Whitefriars Street London EC4Y 8BQ on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 21 Bloomsbury Square London WC1A 2NS England to 36 Whitefriars Street London EC4Y 8BQ on 9 September 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2014 (16 pages) |
17 February 2015 | Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG United Kingdom to 21 Bloomsbury Square London WC1A 2NS on 17 February 2015 (1 page) |
6 January 2015 | Annual return made up to 17 December 2014 Statement of capital on 2015-01-06
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 May 2014 | Termination of appointment of Worldwide Aba Nominees Limited as a secretary (1 page) |
5 December 2013 | Annual return made up to 20 November 2013 Statement of capital on 2013-12-05
|
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Appointment of Worldwide Aba Nominees Limited as a secretary (2 pages) |
29 April 2013 | Termination of appointment of Tracey Taylor as a secretary (1 page) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 June 2012 | Registered office address changed from , Wessex House, 66 High Street, Honiton, Devon, EX14 1PD on 28 June 2012 (1 page) |
14 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Amended accounts made up to 31 August 2010 (9 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Amended accounts made up to 31 August 2009 (5 pages) |
5 January 2011 | Appointment of Tracey Elizabeth Taylor as a secretary (2 pages) |
5 January 2011 | Termination of appointment of Kay Allen as a secretary (1 page) |
21 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Milorad Todorovic on 2 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Milorad Todorovic on 2 October 2009 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 March 2010 | Secretary's details changed for Kay Allen on 15 March 2010 (1 page) |
8 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
16 July 2009 | Appointment terminated director stephen hickson (1 page) |
7 July 2009 | Director appointed milorad todorovic (1 page) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
4 November 2008 | Secretary appointed kay allen (1 page) |
4 November 2008 | Appointment terminated secretary elizabeth vail (1 page) |
1 October 2008 | Return made up to 27/08/08; full list of members (3 pages) |
1 October 2008 | Director's change of particulars / stephen hickson / 07/01/2008 (1 page) |
19 March 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
19 March 2008 | Resolutions
|
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
26 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
25 March 2007 | Resolutions
|
25 March 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
21 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
3 January 2006 | Resolutions
|
23 December 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: bank house old school court honiton devon EX14 1NZ (1 page) |
26 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
14 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (1 page) |
28 September 2004 | Return made up to 27/08/04; full list of members
|
23 January 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
25 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
26 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
25 September 2001 | Return made up to 27/08/01; full list of members
|
13 April 2001 | Resolutions
|
13 April 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 3 swan yard high street honiton devon EX14 8LN (1 page) |
13 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
20 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
18 March 1999 | Company name changed brunnings photographics LIMITED\certificate issued on 19/03/99 (2 pages) |
5 November 1998 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
17 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
17 October 1997 | Return made up to 27/08/97; full list of members
|
22 October 1996 | Ad 27/08/96-14/10/96 £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 October 1996 | Registered office changed on 13/10/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
27 August 1996 | Incorporation (16 pages) |