52-54 Maple Road
Surbiton
Surrey
KT6 4BQ
Secretary Name | Zorana Nisic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Osprey Court 52-54 Maple Road Surbiton Surrey KT6 4BQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Leach & Co, Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,162 |
Cash | £129 |
Current Liabilities | £15,291 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2012 | Application to strike the company off the register (5 pages) |
19 July 2012 | Application to strike the company off the register (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Djuro Popovic on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Djuro Popovic on 1 May 2010 (2 pages) |
21 June 2010 | Termination of appointment of Zorana Nisic as a secretary (1 page) |
21 June 2010 | Termination of appointment of Zorana Nisic as a secretary (1 page) |
21 June 2010 | Director's details changed for Djuro Popovic on 1 May 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 July 2009 | Director's change of particulars / dyuro popovic / 01/05/2009 (1 page) |
3 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 July 2009 | Director's Change of Particulars / dyuro popovic / 01/05/2009 / Forename was: dyuro, now: djuro (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | New secretary appointed (1 page) |
31 May 2006 | Incorporation (20 pages) |
31 May 2006 | Incorporation (20 pages) |