134 Bermondsey Wall East
London
SE16 4TT
Secretary Name | Gordana Stanojkovic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Angel Wharf 134 Bermondsey Wall East London SE16 4TT |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Registered Address | East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
63 at £1 | Zoran Vracevic 63.00% Ordinary |
---|---|
4 at £1 | Obrad Milivojevic 4.00% Ordinary |
4 at £1 | Zoran Jevtic 4.00% Ordinary |
29 at £1 | Predrag Popovic 29.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £211,545 |
Cash | £4,112 |
Current Liabilities | £18,031 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
20 June 2012 | Voluntary strike-off action has been suspended (1 page) |
20 June 2012 | Voluntary strike-off action has been suspended (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2012 | Application to strike the company off the register (3 pages) |
11 May 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
21 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Zoran Vracevic on 22 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Zoran Vracevic on 22 January 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
2 March 2009 | Ad 19/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
2 March 2009 | Ad 19/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
11 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
11 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
11 February 2008 | Company name changed toonheadz entertainment LIMITED\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed toonheadz entertainment LIMITED\certificate issued on 11/02/08 (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
22 January 2008 | Incorporation (13 pages) |
22 January 2008 | Incorporation (13 pages) |