London
NW11 0PU
Director Name | Mrs Ajala Markovic |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bridge Lane London NW11 0EG |
Director Name | Bernard Markovic |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 127 Cavendish Road Salford Lancashire M7 4NB |
Secretary Name | Mrs Ajala Markovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bridge Lane London NW11 0EG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Director Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £398,840 |
Net Worth | £12,311 |
Cash | £16,151 |
Current Liabilities | £3,840 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | Voluntary strike-off action has been suspended (1 page) |
19 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2022 | Application to strike the company off the register (1 page) |
23 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
24 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
3 June 2020 | Change of details for Mr Daniel Israel Markovic as a person with significant control on 11 April 2018 (2 pages) |
2 June 2020 | Cessation of Bernard Markovic as a person with significant control on 11 April 2018 (1 page) |
27 February 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
9 December 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
29 January 2019 | Termination of appointment of Bernard Markovic as a director on 11 April 2018 (1 page) |
10 January 2019 | Change of details for Mr Daniel Israel Markovic as a person with significant control on 8 October 2018 (2 pages) |
10 January 2019 | Director's details changed for Mr Daniel Israel Markovic on 8 October 2018 (2 pages) |
9 January 2019 | Director's details changed for Mr Daniel Israel Markovic on 9 January 2019 (2 pages) |
9 January 2019 | Change of details for Mr Daniel Israel Markovic as a person with significant control on 9 January 2019 (2 pages) |
21 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
11 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Daniel Israel Markovic as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Bernard Markovic as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Bernard Markovic as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Daniel Israel Markovic as a person with significant control on 6 April 2016 (2 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
7 June 2016 | Annual return made up to 3 June 2016 no member list (3 pages) |
7 June 2016 | Annual return made up to 3 June 2016 no member list (3 pages) |
5 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
5 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
4 June 2015 | Annual return made up to 3 June 2015 no member list (3 pages) |
4 June 2015 | Annual return made up to 3 June 2015 no member list (3 pages) |
4 June 2015 | Annual return made up to 3 June 2015 no member list (3 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
6 June 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
6 June 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
6 June 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
10 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
10 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
10 June 2013 | Annual return made up to 3 June 2013 no member list (3 pages) |
10 June 2013 | Annual return made up to 3 June 2013 no member list (3 pages) |
10 June 2013 | Annual return made up to 3 June 2013 no member list (3 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
20 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
23 July 2012 | Annual return made up to 3 June 2012 no member list (3 pages) |
23 July 2012 | Annual return made up to 3 June 2012 no member list (3 pages) |
23 July 2012 | Annual return made up to 3 June 2012 no member list (3 pages) |
30 April 2012 | Termination of appointment of Ajala Markovic as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Ajala Markovic as a director (2 pages) |
30 April 2012 | Termination of appointment of Ajala Markovic as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Ajala Markovic as a director (2 pages) |
21 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
21 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
6 June 2011 | Termination of appointment of Qa Registrars Limited as a secretary (1 page) |
6 June 2011 | Termination of appointment of Qa Registrars Limited as a secretary (1 page) |
3 June 2011 | Annual return made up to 3 June 2011 no member list (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 no member list (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 no member list (5 pages) |
25 February 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
25 February 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
4 June 2010 | Annual return made up to 3 June 2010 no member list (4 pages) |
4 June 2010 | Annual return made up to 3 June 2010 no member list (4 pages) |
4 June 2010 | Annual return made up to 3 June 2010 no member list (4 pages) |
2 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
2 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
3 June 2009 | Annual return made up to 03/06/09 (3 pages) |
3 June 2009 | Annual return made up to 03/06/09 (3 pages) |
30 June 2008 | Director and secretary appointed ajala markovic (2 pages) |
30 June 2008 | Director appointed bernard markovic (3 pages) |
30 June 2008 | Director and secretary appointed ajala markovic (2 pages) |
30 June 2008 | Director appointed bernard markovic (3 pages) |
30 June 2008 | Director appointed daniel isreal markovic (3 pages) |
30 June 2008 | Director appointed daniel isreal markovic (3 pages) |
13 June 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
13 June 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 June 2008 | Appointment terminated director qa registrars LIMITED (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 June 2008 | Appointment terminated director qa registrars LIMITED (1 page) |
3 June 2008 | Incorporation (28 pages) |
3 June 2008 | Incorporation (28 pages) |