Whitstable
Kent
CT5 2JF
Secretary Name | Agron Reci |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2006(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 30 August 2019) |
Role | Company Director |
Correspondence Address | 20b York Road London W3 6TP |
Secretary Name | Bruce Charles Penrose Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Woodsford Square London W14 8DP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
100 at £1 | Jonathan Saville Thurston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£78,227 |
Cash | £13,584 |
Current Liabilities | £302,513 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 April 2017 | Registered office address changed from 68 Grafton Way London W1T 5DS to C/O Pcr (London) Llp St Martins House the Runway South Ruislip Middlesex HA4 6SE on 3 April 2017 (2 pages) |
---|---|
30 March 2017 | Resolutions
|
30 March 2017 | Appointment of a voluntary liquidator (1 page) |
30 March 2017 | Statement of affairs with form 4.19 (6 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
16 November 2016 | Director's details changed for Jonathan Saville Thurston on 11 November 2016 (2 pages) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
26 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
23 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
6 December 2010 | Director's details changed for Jonathan Saville Thurston on 19 July 2010 (3 pages) |
25 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 61 chandos place london WC2N 4HG (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
20 November 2008 | Return made up to 13/11/08; full list of members (5 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
22 November 2007 | Return made up to 13/11/07; full list of members (5 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
30 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 13/11/06; full list of members (5 pages) |
14 November 2006 | Company name changed balkan construction LIMITED\certificate issued on 14/11/06 (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 November 2005 | Return made up to 13/11/05; full list of members (5 pages) |
15 September 2005 | Company name changed landminster construction LIMITED\certificate issued on 15/09/05 (2 pages) |
13 May 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
5 February 2005 | Return made up to 13/11/04; full list of members (5 pages) |
5 February 2005 | Secretary's particulars changed (1 page) |
21 May 2004 | Ad 13/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2004 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Director resigned (1 page) |
13 November 2003 | Incorporation (17 pages) |