London
E14 7AF
Secretary Name | Ivana Vasic |
---|---|
Nationality | Serbian |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Glenfield Terrace London W13 9JF |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Unit 6, Quebec Wharf 14 Thomas Road London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32 |
Current Liabilities | £19,911 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2019 | Application to strike the company off the register (1 page) |
16 August 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
31 January 2018 | Registered office address changed from 8 Oxford Mews Latimer Street Southampton SO14 3EE England to Unit 6, Quebec Wharf 14 Thomas Road London E14 7AF on 31 January 2018 (1 page) |
26 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
9 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
25 June 2017 | Registered office address changed from 1 the Square Pennington Lymington SO41 8GN England to 8 Oxford Mews Latimer Street Southampton SO14 3EE on 25 June 2017 (1 page) |
25 June 2017 | Registered office address changed from 1 the Square Pennington Lymington SO41 8GN England to 8 Oxford Mews Latimer Street Southampton SO14 3EE on 25 June 2017 (1 page) |
12 March 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
12 March 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
6 February 2017 | Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 1 the Square Pennington Lymington SO41 8GN on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 1 the Square Pennington Lymington SO41 8GN on 6 February 2017 (1 page) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 October 2012 | Director's details changed for Mr. Vladimir Vasic on 1 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr. Vladimir Vasic on 1 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr. Vladimir Vasic on 1 October 2012 (2 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ on 2 August 2011 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 September 2010 | Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BQ on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BQ on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BQ on 8 September 2010 (1 page) |
5 August 2010 | Registered office address changed from 1 Lillie Road London SW6 1TX on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 1 Lillie Road London SW6 1TX on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 1 Lillie Road London SW6 1TX on 5 August 2010 (1 page) |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Termination of appointment of Ivana Vasic as a secretary (1 page) |
4 August 2010 | Termination of appointment of Ivana Vasic as a secretary (1 page) |
4 August 2010 | Director's details changed for Vladimir Vasic on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Vladimir Vasic on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Vladimir Vasic on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
11 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
19 January 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
19 January 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
1 August 2008 | Return made up to 05/07/08; no change of members (6 pages) |
1 August 2008 | Return made up to 05/07/08; no change of members (6 pages) |
6 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
6 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
31 July 2007 | Return made up to 05/07/07; no change of members
|
31 July 2007 | Return made up to 05/07/07; no change of members
|
12 January 2007 | Registered office changed on 12/01/07 from: 1-5 lillie road london SW6 1TX (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 1-5 lillie road london SW6 1TX (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: peterden house, 1A leighton road west ealing london W13 9EL (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: peterden house, 1A leighton road west ealing london W13 9EL (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 23 clementine close west ealing W13 9UB (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 23 clementine close west ealing W13 9UB (1 page) |
14 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Incorporation (16 pages) |
5 July 2005 | Incorporation (16 pages) |
5 July 2005 | Secretary resigned (1 page) |