71000
Sarajevo
Bosnia And Herzegovina
Director Name | Mr Reuf Mesihovic |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Citizen Of Bosnia An |
Status | Closed |
Appointed | 30 March 2004(same day as company formation) |
Role | Security Consultant |
Country of Residence | Bosnia And Herzegovina |
Correspondence Address | Franca Lehara 3/V 71000 Sarajevo Bosnia And Herzegovina |
Secretary Name | Omar Lacevic |
---|---|
Nationality | Citizen Of Bosnia An |
Status | Closed |
Appointed | 30 March 2004(same day as company formation) |
Role | Security Consultant |
Country of Residence | Bosnia And Herzegovina |
Correspondence Address | Karpuzova 7 71000 Sarajevo Bosnia And Herzegovina |
Secretary Name | Zaheer Dudhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Chingford Mount Road South Chingford London E4 9AA |
Registered Address | 4b Garrick Road West Hendon London NW9 6AA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
1 at £1 | Reuf Mesihovic 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2020 | Voluntary strike-off action has been suspended (1 page) |
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2020 | Application to strike the company off the register (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 April 2019 | Director's details changed for Mr Reuf Mesihovic on 1 October 2009 (2 pages) |
5 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
3 April 2018 | Director's details changed for Revf Mesihovic on 3 April 2018 (2 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
19 June 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
1 July 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
1 July 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
30 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Omar Lacevic on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Revf Mesihovic on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Revf Mesihovic on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Omar Lacevic on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Omar Lacevic on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Revf Mesihovic on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Return made up to 30/03/08; full list of members (3 pages) |
15 December 2008 | Return made up to 30/03/08; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 September 2007 | Return made up to 30/03/07; full list of members (2 pages) |
27 September 2007 | Return made up to 30/03/07; full list of members (2 pages) |
10 January 2007 | Return made up to 30/03/06; full list of members (2 pages) |
10 January 2007 | Return made up to 30/03/06; full list of members (2 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2005 | Return made up to 30/03/05; full list of members (2 pages) |
13 July 2005 | Return made up to 30/03/05; full list of members (2 pages) |
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: c/o z dudhia & company LIMITED macmillan house 96 kensington high street london W8 4SG (1 page) |
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: c/o z dudhia & company LIMITED macmillan house 96 kensington high street london W8 4SG (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
30 March 2004 | Incorporation (19 pages) |
30 March 2004 | Incorporation (19 pages) |