Besigheim
74354
Director Name | Mr Ilija Lovric |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Croatian |
Status | Closed |
Appointed | 04 July 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 22 July 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 42 Hauptstrasse Besigheim 74354 |
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2012(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 July 2014) |
Correspondence Address | Victory Business Centre Unit 310 Somers Road North Portsmouth PO1 1PJ |
Secretary Name | Secret Spot Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | 483 Green Lanes London N13 4BS |
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2012) |
Correspondence Address | 69 Great Hampton Street Birmingham B18 6EW |
Registered Address | 23 - 27 Arcola Street Studio G10 London E8 2DJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
2 at £1 | Ilija Lovric 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,097 |
Cash | £25,356 |
Current Liabilities | £32,065 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | Amended accounts made up to 31 December 2012 (4 pages) |
22 April 2014 | Amended accounts made up to 31 December 2012 (4 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2014 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | Annual return made up to 12 December 2012 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 12 December 2012 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages) |
5 July 2013 | Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages) |
4 July 2013 | Director's details changed for Jela Lovric on 4 July 2013 (2 pages) |
4 July 2013 | Appointment of Mr Ilija Lovric as a director (2 pages) |
4 July 2013 | Director's details changed for Jela Lovric on 4 July 2013 (2 pages) |
4 July 2013 | Appointment of Mr Ilija Lovric as a director (2 pages) |
4 July 2013 | Director's details changed for Jela Lovric on 4 July 2013 (2 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Hampshire PO14 3EL on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Hampshire PO14 3EL on 27 February 2013 (1 page) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2012 | Appointment of Oxden Limited as a secretary (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 August 2012 | Appointment of Oxden Limited as a secretary (2 pages) |
30 August 2012 | Termination of appointment of Go Ahead Service Limited as a secretary (1 page) |
30 August 2012 | Termination of appointment of Go Ahead Service Limited as a secretary (1 page) |
22 August 2012 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 22 August 2012 (2 pages) |
22 August 2012 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 22 August 2012 (2 pages) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/12/07; full list of members (3 pages) |
19 March 2008 | Return made up to 12/12/07; full list of members (3 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: prime service 483 green lanes london N13 4BS (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: prime service 483 green lanes london N13 4BS (1 page) |
12 December 2006 | Incorporation (7 pages) |
12 December 2006 | Incorporation (7 pages) |