Vigo
Meopham
Kent
DA13 0SU
Director Name | Miss Maja Cizmic |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2015(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 November 2016) |
Role | British Triathalon Federation Coach |
Country of Residence | United Kingdom |
Correspondence Address | 1 Court Lodge Cottages Church Lane Lower Road Maidstone Kent ME15 0PD |
Director Name | Mr Hasan Cizmic |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Telecomms Cable Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 119 D Windmill Street Gravesend Kent Da12 1b |
Secretary Name | Mrs Jackie Anne Cizmic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodside Vigo Meopham Kent DA13 0SU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01474 323910 |
---|---|
Telephone region | Gravesend |
Registered Address | 119d Windmill Street Gravesend Kent DA12 1BL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Restoration by order of the court (3 pages) |
14 January 2016 | Termination of appointment of Hasan Cizmic as a director on 13 April 2013 (2 pages) |
14 January 2016 | Appointment of Miss Maja Cizmic as a director on 29 July 2015 (3 pages) |
14 January 2016 | Appointment of Miss Maja Cizmic as a director on 29 July 2015 (3 pages) |
14 January 2016 | Termination of appointment of Hasan Cizmic as a director on 13 April 2013 (2 pages) |
14 January 2016 | Restoration by order of the court (3 pages) |
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
3 June 2010 | Director's details changed for Mr Hasan Cizmic on 24 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Mr Hasan Cizmic on 24 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
17 November 2009 | Amended accounts made up to 30 April 2008 (4 pages) |
17 November 2009 | Amended accounts made up to 30 April 2008 (4 pages) |
17 November 2009 | Total exemption full accounts made up to 30 April 2009 (4 pages) |
17 November 2009 | Total exemption full accounts made up to 30 April 2009 (4 pages) |
6 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
20 February 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
20 February 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
19 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
19 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of register of members (1 page) |
17 September 2007 | Amended accounts made up to 30 April 2007 (5 pages) |
17 September 2007 | Amended accounts made up to 30 April 2007 (5 pages) |
4 July 2007 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
4 July 2007 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
14 June 2007 | Amended accounts made up to 30 April 2006 (4 pages) |
14 June 2007 | Amended accounts made up to 30 April 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 May 2007 | Return made up to 24/04/07; no change of members (6 pages) |
17 May 2007 | Return made up to 24/04/07; no change of members (6 pages) |
7 June 2006 | Return made up to 24/04/06; full list of members (6 pages) |
7 June 2006 | Return made up to 24/04/06; full list of members (6 pages) |
14 December 2005 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
14 December 2005 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
26 April 2005 | Return made up to 24/04/05; full list of members
|
26 April 2005 | Return made up to 24/04/05; full list of members
|
19 November 2004 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
19 November 2004 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 10 woodside, vigo meopham, gravesend, kent DA13 0SU (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 10 woodside, vigo meopham, gravesend, kent DA13 0SU (1 page) |
13 May 2004 | Return made up to 08/05/04; full list of members
|
13 May 2004 | Return made up to 08/05/04; full list of members
|
7 April 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
7 April 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
9 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
9 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
2 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
2 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
28 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
28 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
31 October 2001 | Return made up to 08/05/01; full list of members (6 pages) |
31 October 2001 | Return made up to 08/05/01; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
11 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
16 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Incorporation (16 pages) |
16 April 1999 | Incorporation (16 pages) |