Brussels
1000
Director Name | Mr Peter Robert Frank Burgher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 4/21 Place Saint-Gery 4/21 Brussels 1000 |
Secretary Name | Peter Robert Frank Burgher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4/21 Place Saint-Gery 4/21 Brussels 1000 |
Registered Address | 4th Floor 5-7 John Prince's Street London W1G 0JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Darinka Bunjevac 50.00% Ordinary |
---|---|
1 at £1 | Peter Robert Frank Burgher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,016 |
Cash | £18,791 |
Current Liabilities | £39,835 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Peter Robert Frank Burgher on 1 October 2009 (1 page) |
30 April 2010 | Secretary's details changed for Peter Robert Frank Burgher on 1 October 2009 (1 page) |
30 April 2010 | Director's details changed for Darinka Bunjevac on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Darinka Bunjevac on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Darinka Bunjevac on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Peter Robert Frank Burgher on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Peter Robert Frank Burgher on 1 October 2009 (2 pages) |
30 April 2010 | Secretary's details changed for Peter Robert Frank Burgher on 1 October 2009 (1 page) |
30 April 2010 | Director's details changed for Peter Robert Frank Burgher on 1 October 2009 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2009 | Return made up to 29/03/09; full list of members (4 pages) |
18 September 2009 | Return made up to 29/03/09; full list of members (4 pages) |
18 September 2008 | Director's change of particulars / darinka bunjevac / 18/09/2008 (1 page) |
18 September 2008 | Director and Secretary's Change of Particulars / peter burgher / 18/09/2008 / HouseName/Number was: , now: novi trg 1; Street was: 132 ruskin park house, now: 1000; Area was: champion hill, now: ; Post Town was: london, now: ljubljana; Post Code was: SE5 8TL, now: ; Country was: , now: slovenia (1 page) |
18 September 2008 | Director and secretary's change of particulars / peter burgher / 18/09/2008 (1 page) |
18 September 2008 | Director's Change of Particulars / darinka bunjevac / 18/09/2008 / HouseName/Number was: , now: novi trg 1; Street was: 132 ruskin park house, now: 1000; Area was: champion hill, now: ; Post Town was: london, now: ljubljana; Post Code was: SE5 8TL, now: ; Country was: , now: slovenia (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
1 June 2006 | Return made up to 29/03/06; full list of members (7 pages) |
1 June 2006 | Return made up to 29/03/06; full list of members (7 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 132 ruskin park house champion hill london SE5 8TL (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 132 ruskin park house champion hill london SE5 8TL (1 page) |
29 March 2005 | Incorporation (14 pages) |