Hertingdon Road
Chiswick
W4 3UQ
Director Name | Zlatan Smailagic Nikolic |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 32 Green Man Lane London W13 0SB |
Secretary Name | Mr Philip Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeway Coach Road, Ivy Hatch Sevenoaks TN15 0PF |
Director Name | Nadezda Smailagic |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 March 2015) |
Role | Retired Teacher |
Correspondence Address | 39 The Lindens Hertingdon Road Chiswick W4 3UQ |
Secretary Name | Radmra Nikolic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 December 2014) |
Role | Company Director |
Correspondence Address | 32 Green Man Lane Ealing London WY3 0SB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Seclon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 April 2009) |
Correspondence Address | 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA |
Registered Address | 97 Judd Street London WC1H 9JG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Zlatan Smailagic Nikolic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,017 |
Cash | £1,207 |
Current Liabilities | £5,020 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
15 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
16 January 2023 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
17 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 January 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 March 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
4 March 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
14 March 2016 | Termination of appointment of Nadezda Smailagic as a director on 11 March 2015 (1 page) |
14 March 2016 | Termination of appointment of Nadezda Smailagic as a director on 11 March 2015 (1 page) |
15 November 2015 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 97 Judd Street London WC1H 9JG on 15 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 97 Judd Street London WC1H 9JG on 15 November 2015 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2015 | Appointment of Mr Zlatan Smailagic Nikolic as a director on 23 March 2015 (2 pages) |
3 April 2015 | Appointment of Mr Zlatan Smailagic Nikolic as a director on 23 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Radmra Nikolic as a secretary on 6 December 2014 (1 page) |
20 March 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Radmra Nikolic as a secretary on 6 December 2014 (1 page) |
20 March 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Radmra Nikolic as a secretary on 6 December 2014 (1 page) |
20 March 2015 | Director's details changed for Nadezda Smailagic on 6 December 2014 (2 pages) |
20 March 2015 | Director's details changed for Nadezda Smailagic on 6 December 2014 (2 pages) |
20 March 2015 | Director's details changed for Nadezda Smailagic on 6 December 2014 (2 pages) |
20 March 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
18 February 2014 | Annual return made up to 6 December 2008 with a full list of shareholders (5 pages) |
18 February 2014 | Annual return made up to 6 December 2011 with a full list of shareholders (14 pages) |
18 February 2014 | Annual return made up to 6 December 2008 with a full list of shareholders (5 pages) |
18 February 2014 | Annual return made up to 6 December 2011 with a full list of shareholders (14 pages) |
18 February 2014 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
18 February 2014 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 February 2014 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
18 February 2014 | Annual return made up to 6 December 2011 with a full list of shareholders (14 pages) |
18 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Administrative restoration application (3 pages) |
18 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
18 February 2014 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
18 February 2014 | Annual return made up to 6 December 2008 with a full list of shareholders (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 February 2014 | Administrative restoration application (3 pages) |
18 February 2014 | Registered office address changed from 32 Green Man Lane Ealing London W13 0SB on 18 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from 32 Green Man Lane Ealing London W13 0SB on 18 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 February 2014 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
18 February 2014 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
18 February 2014 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 February 2014 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2009 | Appointment terminated secretary seclon LIMITED (1 page) |
9 May 2009 | Appointment terminated secretary seclon LIMITED (1 page) |
9 May 2009 | Appointment terminated director zlatan smailagic nikolic (1 page) |
9 May 2009 | Director appointed nadezda smailagic (2 pages) |
9 May 2009 | Director appointed nadezda smailagic (2 pages) |
9 May 2009 | Appointment terminated director zlatan smailagic nikolic (1 page) |
9 May 2009 | Secretary appointed radmra nikolic (2 pages) |
9 May 2009 | Secretary appointed radmra nikolic (2 pages) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from, 12 lonsdale gardens, tunbridge wells, kent, TN1 1PA (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from, 12 lonsdale gardens, tunbridge wells, kent, TN1 1PA (1 page) |
29 July 2008 | Appointment terminated secretary philip thomas (1 page) |
29 July 2008 | Secretary appointed seclon LIMITED (2 pages) |
29 July 2008 | Appointment terminated secretary philip thomas (1 page) |
29 July 2008 | Secretary appointed seclon LIMITED (2 pages) |
2 May 2008 | Director's change of particulars / zlatan smailagic nikolic / 10/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / zlatan smailagic nikolic / 10/04/2008 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
8 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
28 November 2007 | Secretary's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 December 2004 | Return made up to 06/12/04; full list of members (5 pages) |
10 December 2004 | Return made up to 06/12/04; full list of members (5 pages) |
1 September 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 September 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 January 2004 | Return made up to 06/12/03; full list of members (5 pages) |
18 January 2004 | Return made up to 06/12/03; full list of members (5 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: knights quarter, 14 st john's lane, london, EC1M 4AJ (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: knights quarter, 14 st john's lane, london, EC1M 4AJ (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
6 December 2002 | Incorporation (16 pages) |
6 December 2002 | Incorporation (16 pages) |