Company NameJd Bauservice Ltd
Company StatusDissolved
Company Number07215943
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dimitrijevic Jeremija
Date of BirthMay 1955 (Born 69 years ago)
NationalitySerbia And Montenegr
StatusClosed
Appointed07 April 2010(same day as company formation)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address08, Brueckenstr.
Leuna
06237
Secretary NameKruemmel & Kollegen Ltd (Corporation)
StatusClosed
Appointed07 April 2010(same day as company formation)
Correspondence AddressTrojan House, Top Floor 34 Arcadia Avenue
London
N3 2JU

Location

Registered AddressTrojan House, Top Floor
34 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at €1Dimitrijevic Jeremija
100.00%
Ordinary

Financials

Year2014
Net Worth£3,824
Cash£9,225
Current Liabilities£26,987

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
6 September 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • EUR 100
(5 pages)
6 September 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • EUR 100
(5 pages)
6 September 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • EUR 100
(5 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)