London
W3 9LP
Secretary Name | Goran Zilic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Flamingo Gardens Northolt Middlesex UB5 6EP |
Secretary Name | Pero Postic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 13 Elsworth Close Feltham Middlesex TW14 8SF |
Director Name | Mr Rajko Djokanovic |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 March 2020) |
Role | Consultant |
Country of Residence | Serbia |
Correspondence Address | 159 Church Road Teddington TW11 8QH |
Director Name | Mrs Jelena Djokanovic |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2022) |
Role | Consultant |
Country of Residence | Serbia |
Correspondence Address | 27 Chatsworth Gardens London W3 9LP |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,574 |
Cash | £692 |
Current Liabilities | £14,516 |
Latest Accounts | 31 July 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 July 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 25 July 2022 (overdue) |
13 September 2023 | Liquidators' statement of receipts and payments to 8 August 2023 (14 pages) |
---|---|
17 August 2022 | Appointment of a voluntary liquidator (3 pages) |
17 August 2022 | Statement of affairs (8 pages) |
17 August 2022 | Resolutions
|
17 August 2022 | Registered office address changed from Dept 2060 196 High Road London N22 8HH England to 46 Vivian Avenue Hendon Central London NW4 3XP on 17 August 2022 (2 pages) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2022 | Termination of appointment of Jelena Djokanovic as a director on 1 April 2022 (1 page) |
18 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
24 September 2020 | Change of details for Mr Vaso Djokanovic as a person with significant control on 31 August 2020 (2 pages) |
24 September 2020 | Registered office address changed from 47 Morland Close Hampton TW12 3YY England to Dept 2060 196 High Road London N22 8HH on 24 September 2020 (1 page) |
23 September 2020 | Director's details changed for Mr Vaso Djokanovic on 31 August 2020 (2 pages) |
23 September 2020 | Director's details changed for Mrs Jelena Djokanovic on 31 August 2020 (2 pages) |
23 September 2020 | Director's details changed for Mr Vaso Djokanovic on 31 August 2020 (2 pages) |
23 September 2020 | Change of details for Mr Vaso Djokanovic as a person with significant control on 31 August 2020 (2 pages) |
24 July 2020 | Change of details for Mr Vaso Djokanovic as a person with significant control on 1 July 2020 (2 pages) |
24 July 2020 | Appointment of Mrs Jelena Djokanovic as a director on 1 July 2020 (2 pages) |
11 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
11 July 2020 | Registered office address changed from 159 Church Road Teddington TW11 8QH England to 47 Morland Close Hampton TW12 3YY on 11 July 2020 (1 page) |
26 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
19 March 2020 | Termination of appointment of Rajko Djokanovic as a director on 5 March 2020 (1 page) |
1 September 2019 | Appointment of Mr Rajko Djokanovic as a director on 20 August 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
15 November 2018 | Director's details changed for Mr Vaso Djokanovic on 15 November 2018 (2 pages) |
15 November 2018 | Change of details for Mr Vaso Djokanovic as a person with significant control on 15 November 2018 (2 pages) |
15 November 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 159 Church Road Teddington TW11 8QH on 15 November 2018 (1 page) |
18 October 2018 | Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 October 2018 (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
17 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
17 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 August 2013 | Registered office address changed from 75B Godolphin Road London W12 8JN on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 75B Godolphin Road London W12 8JN on 20 August 2013 (1 page) |
20 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
14 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
24 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 July 2010 | Director's details changed for Vaso Djokanovic on 11 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Vaso Djokanovic on 11 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
25 August 2009 | Appointment terminated secretary pero postic (1 page) |
25 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
25 August 2009 | Appointment terminated secretary pero postic (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (1 page) |
23 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 July 2006 | Incorporation (14 pages) |
11 July 2006 | Incorporation (14 pages) |