21 Brondesbury Villas
London
NW6 6AH
Secretary Name | Sanja Sakic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 August 2011) |
Role | Company Director |
Correspondence Address | Flat 2 5 Ladbroke Crescent London W11 1PS |
Secretary Name | Kezia Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(4 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | Flat 4 44 Compayne Gardens London NW6 3RY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £917 |
Cash | £847 |
Current Liabilities | £2,030 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | Application to strike the company off the register (3 pages) |
19 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Director's details changed for Vedran Bostadzic on 3 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Vedran Bostadzic on 3 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Vedran Bostadzic on 3 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
14 October 2008 | Appointment terminated secretary kezia martin (1 page) |
14 October 2008 | Secretary appointed sanja sakic (2 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from flat 3 21 brondesbury villas london NW6 6AH (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from flat 3 21 brondesbury villas london NW6 6AH (1 page) |
14 October 2008 | Secretary appointed sanja sakic (2 pages) |
14 October 2008 | Appointment Terminated Secretary kezia martin (1 page) |
10 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
20 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 May 2007 | Return made up to 03/05/07; full list of members (5 pages) |
29 May 2007 | Return made up to 03/05/07; full list of members (5 pages) |
13 December 2006 | Ad 20/11/06--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
13 December 2006 | Ad 20/11/06--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
24 November 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
24 November 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
6 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
6 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
6 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
6 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
3 May 2005 | Return made up to 05/04/05; full list of members (5 pages) |
3 May 2005 | Return made up to 05/04/05; full list of members (5 pages) |
16 November 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
16 November 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
15 March 2004 | Return made up to 08/03/04; full list of members (5 pages) |
15 March 2004 | Return made up to 08/03/04; full list of members (5 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
25 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
25 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
12 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
10 January 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
10 January 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
5 March 2001 | Return made up to 11/02/01; full list of members
|
5 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
26 January 2001 | Full accounts made up to 29 February 2000 (9 pages) |
26 January 2001 | Full accounts made up to 29 February 2000 (9 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: flat 4 44 compayne gardens london NW6 3RY (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: flat 4 44 compayne gardens london NW6 3RY (1 page) |
21 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
11 February 1999 | Incorporation (17 pages) |