Perazica Do
Montenegro
Yugoslavia
Secretary Name | Solar Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2007(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 30 September 2014) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Slobodan Perovic |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Montenegrin |
Status | Resigned |
Appointed | 21 February 2002(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 2003) |
Role | Businessman |
Country of Residence | Montenegro |
Correspondence Address | Budva Perazica Do Montenegro Yugoslavia |
Director Name | Albert Atabekyan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 25 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2004) |
Role | Businessman |
Correspondence Address | 3793 Harbor Road Chesapeake Beach Maryland 20732-3180 United States |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2007) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Nalcom Systems Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,002,010 |
Cash | £381 |
Current Liabilities | £2,002,391 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 February 2010 | Secretary's details changed for Solar Secretaries Limited on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Solar Secretaries Limited on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Solar Secretaries Limited on 1 February 2010 (2 pages) |
26 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
26 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
27 December 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
27 December 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | New secretary appointed (2 pages) |
25 May 2007 | Return made up to 21/12/05; full list of members; amend (5 pages) |
25 May 2007 | Return made up to 21/12/05; full list of members; amend (5 pages) |
25 May 2007 | Return made up to 21/12/06; full list of members; amend (5 pages) |
25 May 2007 | Return made up to 21/12/06; full list of members; amend (5 pages) |
12 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 March 2006 | Return made up to 21/12/05; full list of members (2 pages) |
3 March 2006 | Return made up to 21/12/05; full list of members (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: 1ST floor 60 st james's street london SW1A 1LE (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 1ST floor 60 st james's street london SW1A 1LE (1 page) |
20 February 2006 | Secretary resigned (1 page) |
1 September 2005 | Return made up to 21/12/04; full list of members; amend
|
1 September 2005 | Return made up to 21/12/04; full list of members; amend
|
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 December 2003 | Return made up to 21/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 21/12/03; full list of members (6 pages) |
4 December 2003 | New director appointed (1 page) |
4 December 2003 | New director appointed (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
9 September 2003 | Company name changed starcross computers LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed starcross computers LIMITED\certificate issued on 09/09/03 (2 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | New director appointed (3 pages) |
9 March 2002 | Ad 21/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 March 2002 | Ad 21/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
21 December 2001 | Incorporation (16 pages) |
21 December 2001 | Incorporation (16 pages) |