Eaton Rise
London
W5 2HB
Director Name | Mr Radoslav Stankovic |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Msc In Electrical Engineering |
Country of Residence | England |
Correspondence Address | Flat 2 21 The Park London W5 5NL |
Secretary Name | Mrs Sandra Stankovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pendlewood Close Ealing London W5 1UB |
Director Name | Sandra Stankovic |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2005) |
Role | Finance Manager |
Correspondence Address | Flat 4 9 Churchfield Road London W13 9NF |
Director Name | Mr Srdjan Zivkovic |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 May 2017) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | 9 Pendlewood Close London W5 1UB |
Secretary Name | Olivera Stokic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 September 2015) |
Role | Company Director |
Correspondence Address | Flat 2 Thorpe Hall Eaton Rise Ealing London W5 2HB |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | datagate.co.uk |
---|---|
Telephone | 08700119090 |
Telephone region | Unknown |
Registered Address | Ealing Studios Building D Ealing Green, Ealing London W5 5EP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
99 at £1 | Ethra LTD 99.00% Ordinary |
---|---|
1 at £1 | Radoslav Stankovic 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,449 |
Cash | £21,521 |
Current Liabilities | £116,372 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2018 | Application to strike the company off the register (3 pages) |
18 August 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
18 August 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
9 August 2017 | Notification of Igor Stankovic as a person with significant control on 1 July 2016 (2 pages) |
9 August 2017 | Notification of Igor Stankovic as a person with significant control on 1 July 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
23 May 2017 | Termination of appointment of Srdjan Zivkovic as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Srdjan Zivkovic as a director on 23 May 2017 (1 page) |
20 September 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
20 September 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 September 2015 | Termination of appointment of Olivera Stokic as a secretary on 14 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Olivera Stokic as a secretary on 14 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Sandra Stankovic as a secretary on 2 July 2015 (1 page) |
8 September 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Termination of appointment of Sandra Stankovic as a secretary on 2 July 2015 (1 page) |
8 September 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Termination of appointment of Sandra Stankovic as a secretary on 2 July 2015 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
14 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Registered office address changed from , Ealing Studios Building C Ealing Green, Ealing, Greater London, W5 5EP, United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Registered office address changed from Ealing Studios Building C Ealing Green Ealing Greater London W5 5EP United Kingdom on 17 August 2012 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 July 2011 | Registered office address changed from , Unit 4 Media Village, Walpole Court Ealing Green, London, W5 5ED on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Unit 4 Media Village Walpole Court Ealing Green London W5 5ED on 29 July 2011 (1 page) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Igor Stankovic on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Igor Stankovic on 7 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Igor Stankovic on 7 June 2010 (2 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 May 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
9 May 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
4 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
17 July 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
17 July 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
24 May 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
24 May 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
11 August 2006 | Return made up to 09/06/06; full list of members (3 pages) |
11 August 2006 | Return made up to 09/06/06; full list of members (3 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
20 April 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
20 April 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
27 October 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
27 October 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
23 August 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
23 August 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
9 July 2004 | Return made up to 09/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 09/06/04; full list of members (8 pages) |
25 November 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
25 November 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
25 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
9 July 2002 | Return made up to 09/06/02; full list of members
|
9 July 2002 | Return made up to 09/06/02; full list of members
|
13 September 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
13 September 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
6 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: research house fraser road, perivale, middlesex UB6 7AQ (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: research house fraser road perivale middlesex UB6 7AQ (1 page) |
5 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
23 May 2000 | Secretary's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Secretary's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
6 April 2000 | Full accounts made up to 30 November 1999 (8 pages) |
6 April 2000 | Full accounts made up to 30 November 1999 (8 pages) |
9 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
9 July 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
9 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
9 July 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Incorporation (13 pages) |
9 June 1998 | Incorporation (13 pages) |