Company NameLj Building Limited
Company StatusDissolved
Company Number04219702
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 10 months ago)
Dissolution Date26 July 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Ljubo Jovanovic
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Edison House
Barnhill Road
Wembley
Middlesex
HA9 9DJ
Secretary NameHalina Jovanovic
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Edison House
Barnhill Road
Wembley
Middlesex
HA9 9DJ
Director NameDirectors 1st Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameSecretaries 1st Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH

Location

Registered Address159 Church Road
Teddington
Middlesex
TW11 8QH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Mr Ljubo Jovanovic
100.00%
Ordinary

Financials

Year2014
Net Worth£5,396
Cash£7,834
Current Liabilities£2,438

Accounts

Latest Accounts31 May 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016Application to strike the company off the register (3 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
1 March 2012Amended accounts made up to 31 May 2011 (6 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Ljubo Jovanovic on 18 May 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 June 2008Return made up to 18/05/08; full list of members (3 pages)
24 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 May 2006Return made up to 18/05/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 May 2005Return made up to 18/05/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 May 2004Return made up to 18/05/04; full list of members (6 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Secretary's particulars changed (1 page)
23 January 2004Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2004Registered office changed on 22/01/04 from: 159 church road teddington middlesex TW11 8QH (1 page)
20 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 January 2004Registered office changed on 15/01/04 from: 34 brighton road surbiton surrey KT6 5PQ (1 page)
30 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
19 July 2002Return made up to 18/05/02; full list of members (6 pages)
30 May 2001Registered office changed on 30/05/01 from: 159 church road teddington middlesex TW11 8QH (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001New director appointed (2 pages)
18 May 2001Incorporation (21 pages)