Zagreb
10000
Secretary Name | Mr Grant Goss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2008(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Tkalca Zagreb 10000 |
Director Name | Tajana Goss |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 32 Lilford Road Billericay Essex CM11 1BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,061 |
Net Worth | -£25,125 |
Current Liabilities | £25,125 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 December 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
8 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
28 August 2019 | Director's details changed for Mr Grant Goss on 15 August 2019 (2 pages) |
28 August 2019 | Secretary's details changed for Mr Grant Goss on 15 August 2019 (1 page) |
28 August 2019 | Director's details changed for Mr Grant Goss on 15 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
10 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 April 2019 | Registered 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 2018 | Notification of Grant Goss as a person with significant control on 1 January 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
17 June 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-10-19
|
19 October 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-10-19
|
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
5 May 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
14 April 2016 | Termination of appointment of Tajana Goss as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Tajana Goss as a director on 1 April 2016 (2 pages) |
14 July 2015 | Annual return made up to 21 June 2015 Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 21 June 2015 Statement of capital on 2015-07-14
|
9 April 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
9 April 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2014 | Annual return made up to 21 June 2014 no member list Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 21 June 2014 no member list Statement of capital on 2014-11-17
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
14 April 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
23 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (14 pages) |
23 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (14 pages) |
19 April 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
19 April 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
20 October 2011 | Annual return made up to 21 June 2011 (14 pages) |
20 October 2011 | Annual return made up to 21 June 2011 (14 pages) |
15 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
15 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
1 July 2010 | Annual return made up to 21 June 2010 (14 pages) |
1 July 2010 | Annual return made up to 21 June 2010 (14 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (10 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (10 pages) |
30 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
30 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
30 May 2008 | Director and secretary appointed grant goss (2 pages) |
30 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
30 May 2008 | Director appointed tajana goss (2 pages) |
30 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
30 May 2008 | Director and secretary appointed grant goss (2 pages) |
30 May 2008 | Director appointed tajana goss (2 pages) |
21 May 2008 | Incorporation (20 pages) |
21 May 2008 | Incorporation (20 pages) |