London
SW1V 1PH
Director Name | Maggie Gligic |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Warwick Square London SW1V 2AB |
Secretary Name | Maggie Gligic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Warwick Square London SW1V 2AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 237 Westcombe Hill Blackheath London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£174,280 |
Cash | £53 |
Current Liabilities | £1,835,052 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 11 February 2017 (overdue) |
---|
15 September 2011 | Order of court to wind up (3 pages) |
---|---|
15 September 2011 | Order of court to wind up (3 pages) |
4 June 2011 | Compulsory strike-off action has been suspended (1 page) |
4 June 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 June 2010 | Amended accounts made up to 30 June 2007 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 June 2010 | Amended accounts made up to 30 June 2007 (6 pages) |
26 May 2010 | Termination of appointment of Maggie Gligic as a director (1 page) |
26 May 2010 | Termination of appointment of Maggie Gligic as a secretary (1 page) |
26 May 2010 | Termination of appointment of Maggie Gligic as a director (1 page) |
26 May 2010 | Termination of appointment of Maggie Gligic as a secretary (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
23 February 2010 | Director's details changed for Nicholas Vladimir Gligic on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Maggie Gligic on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Nicholas Vladimir Gligic on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Maggie Gligic on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Nicholas Vladimir Gligic on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Maggie Gligic on 1 October 2009 (2 pages) |
15 October 2009 | Compulsory strike-off action has been suspended (1 page) |
15 October 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
5 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 1 grosvenor crescent london SW1X 7EF (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 1 grosvenor crescent london SW1X 7EF (1 page) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 December 2007 | Return made up to 28/01/07; full list of members (2 pages) |
5 December 2007 | Return made up to 28/01/07; full list of members (2 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
8 November 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
1 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 May 2005 | Return made up to 28/01/05; full list of members (2 pages) |
24 May 2005 | Return made up to 28/01/05; full list of members (2 pages) |
11 November 2004 | Amended accounts made up to 30 June 2003 (7 pages) |
11 November 2004 | Amended accounts made up to 30 June 2003 (7 pages) |
25 March 2004 | Return made up to 28/01/04; full list of members
|
25 March 2004 | Return made up to 28/01/04; full list of members
|
6 January 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 January 2004 | Full accounts made up to 30 June 2003 (11 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 29 ludgate hill london EC4M 7JE (2 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 29 ludgate hill london EC4M 7JE (2 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
12 February 2002 | Return made up to 28/01/02; full list of members
|
12 February 2002 | Return made up to 28/01/02; full list of members
|
6 July 2001 | Ad 22/02/00--------- £ si 1@1 (2 pages) |
6 July 2001 | Ad 22/02/00--------- £ si 1@1 (2 pages) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
28 February 2001 | Return made up to 28/01/01; full list of members
|
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Return made up to 28/01/01; full list of members
|
21 September 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
21 September 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 February 2000 | New director appointed (2 pages) |
28 January 2000 | Incorporation (14 pages) |
28 January 2000 | Incorporation (14 pages) |