London
NW5 2PS
Director Name | Mr Slobodan Perovic |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Montenegrin |
Status | Resigned |
Appointed | 18 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 August 2015) |
Role | Businessman |
Country of Residence | Montenegro |
Correspondence Address | Budva Perazica Do Montenegro Yugoslavia |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2008) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Solar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(4 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 May 2021) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | 5a Falkland Road London NW5 2PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Chanelle Latoya Sturge 50.00% Ordinary |
---|---|
500 at £1 | Marianne Celine Knowles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£331,534 |
Cash | £335 |
Current Liabilities | £3,500,043 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
5 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
2 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
23 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2023 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2022 | Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page) |
12 October 2022 | Registered office address changed from 59 Leighton Road London NW5 2QH United Kingdom to 5a Falkland Road London NW5 2PS on 12 October 2022 (1 page) |
13 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
11 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 59 Leighton Road London NW5 2QH on 11 May 2022 (1 page) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
18 May 2021 | Termination of appointment of Solar Secretaries Limited as a secretary on 18 May 2021 (1 page) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 September 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 November 2017 | Withdrawal of a person with significant control statement on 20 November 2017 (2 pages) |
20 November 2017 | Withdrawal of a person with significant control statement on 20 November 2017 (2 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2017 | Notification of Dmitri Silber as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Dmitri Silber as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Total exemption small company accounts made up to 28 December 2015 (4 pages) |
8 July 2017 | Total exemption small company accounts made up to 28 December 2015 (4 pages) |
23 June 2017 | Compulsory strike-off action has been suspended (1 page) |
23 June 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
28 December 2016 | Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
3 September 2015 | Termination of appointment of Slobodan Perovic as a director on 18 August 2015 (1 page) |
3 September 2015 | Appointment of Mr Dmitri Silber as a director on 18 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Slobodan Perovic as a director on 18 August 2015 (1 page) |
3 September 2015 | Appointment of Mr Dmitri Silber as a director on 18 August 2015 (2 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
19 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
20 June 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
10 August 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Secretary's details changed for Solar Secretaries Limited on 29 June 2010 (2 pages) |
9 July 2010 | Appointment of Solar Secretaries Limited as a secretary (1 page) |
9 July 2010 | Termination of appointment of Hf Secretarial Services Limited as a secretary (1 page) |
9 July 2010 | Appointment of Solar Secretaries Limited as a secretary (1 page) |
9 July 2010 | Termination of appointment of Hf Secretarial Services Limited as a secretary (1 page) |
9 July 2010 | Secretary's details changed for Solar Secretaries Limited on 29 June 2010 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
17 November 2004 | Ad 18/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 November 2004 | Ad 18/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 June 2004 | Incorporation (16 pages) |
30 June 2004 | Incorporation (16 pages) |