Company NameCroatian Executive Properties Limited
Company StatusDissolved
Company Number06599308
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Grant Goss
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleFinancial Advisor
Country of ResidenceCroatia
Correspondence Address63 Tkalca
Zagreb
10000
Secretary NameMr Grant Goss
NationalityBritish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address63 Tkalca
Zagreb
10000
Director NameTajana Goss
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleFinancial Advisor
Correspondence Address32 Lilford Road
Billericay
Essex
CM11 1BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£11,061
Net Worth-£25,125
Current Liabilities£25,125

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 December 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
8 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 August 2019Director's details changed for Mr Grant Goss on 15 August 2019 (2 pages)
28 August 2019Secretary's details changed for Mr Grant Goss on 15 August 2019 (1 page)
28 August 2019Director's details changed for Mr Grant Goss on 15 August 2019 (2 pages)
28 August 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
10 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 April 2019Registered office address changed from B F Cardy & Co Ashlea, Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 8 April 2019 (1 page)
30 August 2018Notification of Grant Goss as a person with significant control on 1 January 2018 (2 pages)
15 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
17 June 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-10-19
  • GBP 2
(6 pages)
19 October 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-10-19
  • GBP 2
(6 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
5 May 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
14 April 2016Termination of appointment of Tajana Goss as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Tajana Goss as a director on 1 April 2016 (2 pages)
14 July 2015Annual return made up to 21 June 2015
Statement of capital on 2015-07-14
  • GBP 2
(14 pages)
14 July 2015Annual return made up to 21 June 2015
Statement of capital on 2015-07-14
  • GBP 2
(14 pages)
9 April 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
9 April 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
17 November 2014Annual return made up to 21 June 2014 no member list
Statement of capital on 2014-11-17
  • GBP 2
(14 pages)
17 November 2014Annual return made up to 21 June 2014 no member list
Statement of capital on 2014-11-17
  • GBP 2
(14 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
14 April 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
14 April 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(14 pages)
18 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(14 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
23 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
23 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
19 April 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
19 April 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
20 October 2011Annual return made up to 21 June 2011 (14 pages)
20 October 2011Annual return made up to 21 June 2011 (14 pages)
15 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
15 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
1 July 2010Annual return made up to 21 June 2010 (14 pages)
1 July 2010Annual return made up to 21 June 2010 (14 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (10 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (10 pages)
8 June 2009Return made up to 03/06/09; full list of members (10 pages)
8 June 2009Return made up to 03/06/09; full list of members (10 pages)
30 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
30 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
30 May 2008Director and secretary appointed grant goss (2 pages)
30 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
30 May 2008Director appointed tajana goss (2 pages)
30 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
30 May 2008Director and secretary appointed grant goss (2 pages)
30 May 2008Director appointed tajana goss (2 pages)
21 May 2008Incorporation (20 pages)
21 May 2008Incorporation (20 pages)