London
NW11 8BB
Director Name | Suncica Simonovic |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 178 Golders Green Road London NW11 8BB |
Secretary Name | Suncica Simonovic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 178 Golders Green Road London NW11 8BB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
---|---|
Turnover | £369,887 |
Gross Profit | £26,283 |
Net Worth | -£46,820 |
Cash | £162 |
Current Liabilities | £47,823 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (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) |
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) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
8 March 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
15 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 30/04/09; full list of members (4 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) |
10 February 2009 | Return made up to 30/04/08; full list of members (4 pages) |
10 February 2009 | Return made up to 30/04/08; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
14 December 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
14 December 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
22 November 2007 | Return made up to 30/04/07; full list of members (8 pages) |
22 November 2007 | Return made up to 30/04/07; full list of members (8 pages) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 May 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
2 May 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Ad 20/02/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
23 March 2007 | £ nc 1000/20000 20/02/07 (2 pages) |
23 March 2007 | £ nc 1000/20000 20/02/07 (2 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Ad 20/02/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: c/o rizvi and co minavil house ealing road wembley middlesex HA0 4EL (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: c/o rizvi and co minavil house ealing road wembley middlesex HA0 4EL (1 page) |
25 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
17 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
17 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
4 April 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
4 April 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
9 March 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
9 March 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
11 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
11 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page) |
20 November 2001 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
20 November 2001 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
8 July 2001 | Return made up to 30/04/01; full list of members (5 pages) |
8 July 2001 | Return made up to 30/04/01; full list of members (5 pages) |
20 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
20 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
1 September 2000 | Return made up to 30/04/00; full list of members (5 pages) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Return made up to 30/04/00; full list of members (5 pages) |
1 September 2000 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 30 April 1999 (12 pages) |
2 November 1999 | Full accounts made up to 30 April 1999 (12 pages) |
16 June 1999 | Return made up to 30/04/99; no change of members
|
16 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
11 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
11 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
30 April 1997 | Incorporation (16 pages) |
30 April 1997 | Incorporation (16 pages) |