London
NW2 6PN
Secretary Name | Gordana Molinar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 18 February 2020) |
Role | Company Director |
Correspondence Address | 67a Temple Road London NW2 6PN |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Alta Trading Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1998) |
Correspondence Address | Gosposvetsla 8 Ljubljana Slovenia |
Registered Address | Suite 111, Atlas Business Centre Oxgate Lane London NW2 7HJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Goran Tosic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,219 |
Cash | £5,742 |
Current Liabilities | £5,813 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
22 December 1997 | Delivered on: 24 December 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2019 | Application to strike the company off the register (3 pages) |
24 July 2019 | Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ to Suite 111, Atlas Business Centre Oxgate Lane London NW2 7HJ on 24 July 2019 (1 page) |
24 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 September 2013 | Previous accounting period extended from 19 December 2012 to 28 February 2013 (1 page) |
18 September 2013 | Previous accounting period extended from 19 December 2012 to 28 February 2013 (1 page) |
31 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
30 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 19 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 19 December 2011 (5 pages) |
28 October 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 19 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 19 December 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 19 December 2009 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 19 December 2009 (5 pages) |
26 August 2010 | Director's details changed for Goran Tosic on 17 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Goran Tosic on 17 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 19 December 2008 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 19 December 2008 (3 pages) |
13 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 19 December 2007 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 19 December 2007 (4 pages) |
25 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
24 July 2008 | Secretary's change of particulars / gordana molinar / 01/08/2007 (1 page) |
24 July 2008 | Secretary's change of particulars / gordana molinar / 01/08/2007 (1 page) |
18 January 2008 | Total exemption small company accounts made up to 19 December 2006 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 19 December 2006 (4 pages) |
3 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 19 December 2005 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 19 December 2005 (5 pages) |
17 August 2006 | Delivery ext'd 3 mth 19/12/05 (1 page) |
17 August 2006 | Delivery ext'd 3 mth 19/12/05 (1 page) |
2 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 19 December 2004 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 19 December 2004 (5 pages) |
26 September 2005 | Return made up to 17/07/05; full list of members (2 pages) |
26 September 2005 | Return made up to 17/07/05; full list of members (2 pages) |
12 August 2005 | Delivery ext'd 3 mth 19/12/04 (1 page) |
12 August 2005 | Delivery ext'd 3 mth 19/12/04 (1 page) |
6 April 2005 | Total exemption small company accounts made up to 19 December 2003 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 19 December 2003 (5 pages) |
28 September 2004 | Delivery ext'd 3 mth 19/12/03 (1 page) |
28 September 2004 | Delivery ext'd 3 mth 19/12/03 (1 page) |
20 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
20 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 19 December 2002 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 19 December 2002 (5 pages) |
17 October 2003 | Delivery ext'd 3 mth 19/12/02 (2 pages) |
17 October 2003 | Delivery ext'd 3 mth 19/12/02 (2 pages) |
27 August 2003 | Return made up to 17/07/03; full list of members
|
27 August 2003 | Return made up to 17/07/03; full list of members
|
1 August 2003 | Registered office changed on 01/08/03 from: 166 upper richmond road london SW15 2SH (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 166 upper richmond road london SW15 2SH (1 page) |
22 January 2003 | Total exemption small company accounts made up to 19 December 2001 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 19 December 2001 (5 pages) |
18 October 2002 | Delivery ext'd 3 mth 19/12/01 (2 pages) |
18 October 2002 | Delivery ext'd 3 mth 19/12/01 (2 pages) |
30 July 2002 | Return made up to 17/07/02; full list of members
|
30 July 2002 | Return made up to 17/07/02; full list of members
|
17 January 2002 | Total exemption small company accounts made up to 19 December 2000 (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 19 December 2000 (5 pages) |
10 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 402 strand london WC2R 0NE (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 402 strand london WC2R 0NE (1 page) |
28 December 2000 | Accounts for a small company made up to 19 December 1999 (5 pages) |
28 December 2000 | Accounts for a small company made up to 19 December 1999 (5 pages) |
22 June 2000 | Return made up to 20/06/00; full list of members
|
22 June 2000 | Return made up to 20/06/00; full list of members
|
17 February 2000 | Director's particulars changed (1 page) |
17 February 2000 | Director's particulars changed (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
7 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: suite 3C 3RD floor standbrook house, 2-5 old bond street london W1X 3TB (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: suite 3C 3RD floor standbrook house, 2-5 old bond street london W1X 3TB (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Accounts made up to 19 December 1998 (5 pages) |
16 June 1999 | Accounts made up to 19 December 1998 (5 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
9 November 1998 | Accounting reference date extended from 30/06/98 to 19/12/98 (1 page) |
9 November 1998 | Accounting reference date extended from 30/06/98 to 19/12/98 (1 page) |
23 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Ad 24/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Ad 24/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Memorandum and Articles of Association (11 pages) |
27 June 1997 | Memorandum and Articles of Association (11 pages) |
27 June 1997 | Resolutions
|
20 June 1997 | Incorporation (16 pages) |
20 June 1997 | Incorporation (16 pages) |