Ljubljana
1000
Slovenia
Secretary Name | Mrs Jackie Borgonon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 Cannon Lane Pinner Middlesex HA5 1HZ |
Director Name | Legal Subscribers (Secretaries) Limited (Corporation) |
---|---|
Date of Birth | October 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 72 New Bond Street Mayfair London W1S 1RR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Legal Subscribers (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 72 New Bond Street Mayfair London W1S 1RR |
Registered Address | 13 David Mews Porter Street London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,475 |
Cash | £488 |
Current Liabilities | £6,341 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
17 August 2007 | Full accounts made up to 30 June 2006 (14 pages) |
17 August 2007 | Full accounts made up to 30 June 2006 (14 pages) |
20 July 2007 | Re-registration of Memorandum and Articles (11 pages) |
20 July 2007 | Application for reregistration from PLC to private (1 page) |
20 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 July 2007 | Re-registration of Memorandum and Articles (11 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Application for reregistration from PLC to private (1 page) |
20 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 July 2007 | Resolutions
|
20 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
11 September 2006 | Return made up to 10/06/06; full list of members (7 pages) |
11 September 2006 | Return made up to 10/06/06; full list of members
|
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Incorporation (15 pages) |
10 June 2005 | Incorporation (15 pages) |