Shepherds Bush
London
W12 7EX
Director Name | Mr Zeljko Babic |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(3 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 02 January 2018) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Flat 30 Stanlake Villas Sheperds Bush London W12 7EX |
Secretary Name | Zeljko Babic |
---|---|
Nationality | Croatian |
Status | Resigned |
Appointed | 11 January 2007(3 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 March 2017) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 5 Creffield Road London W5 3HP |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | Flat 30 Stanlake Villas Sheperds Bush London W12 7EX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,694 |
Current Liabilities | £12,056 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2017 | Application to strike the company off the register (3 pages) |
9 October 2017 | Application to strike the company off the register (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 March 2017 | Termination of appointment of Zeljko Babic as a secretary on 10 March 2017 (1 page) |
10 March 2017 | Director's details changed for Zeljko Babic on 1 September 2016 (2 pages) |
10 March 2017 | Termination of appointment of Zeljko Babic as a secretary on 10 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
10 March 2017 | Director's details changed for Zeljko Babic on 1 September 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
14 November 2016 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
14 November 2016 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
10 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
10 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Company name changed mega system LIMITED\certificate issued on 08/06/11
|
8 June 2011 | Company name changed mega system LIMITED\certificate issued on 08/06/11
|
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 October 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
29 October 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Zeljko Babic on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Ratko Vukasinovic on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Zeljko Babic on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Ratko Vukasinovic on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Ratko Vukasinovic on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Zeljko Babic on 4 February 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
5 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
31 October 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
31 October 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: flat 3 5 creffield road london W5 3HP (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: flat 3 5 creffield road london W5 3HP (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
5 February 2007 | Ad 11/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2007 | Ad 11/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2007 | Company name changed welltrend LTD\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed welltrend LTD\certificate issued on 25/01/07 (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Incorporation (8 pages) |
8 January 2007 | Incorporation (8 pages) |