London
W4 5YA
Director Name | Bruno Spacaj |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Sales Director |
Country of Residence | Croatian |
Correspondence Address | 11 Lords Court Cricketers Way Basildon Essex SS13 1SS |
Director Name | Mr Curtis Lee Hull |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2014) |
Role | Telesales |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lords Court Cricketers Way Basildon Essex SS13 1SS |
Director Name | Tajana Belkovic |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 01 January 2015(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2016) |
Role | Financial Adviser |
Country of Residence | Croatia |
Correspondence Address | Ashlea Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG |
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 90 other UK companies use this postal address |
10 at £1 | Tajana Goss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £123,286 |
Net Worth | -£31,478 |
Cash | £4,119 |
Current Liabilities | £35,597 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
26 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (6 pages) |
---|---|
15 February 2024 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
13 January 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
28 November 2022 | Unaudited abridged accounts made up to 31 May 2022 (6 pages) |
14 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (6 pages) |
15 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
11 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (5 pages) |
29 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
17 April 2020 | Unaudited abridged accounts made up to 31 May 2019 (5 pages) |
15 April 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2020 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2019 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
8 May 2019 | Registered office address changed from 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 May 2019 (1 page) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
20 December 2017 | Cessation of Grant James Goss as a person with significant control on 1 May 2017 (1 page) |
20 December 2017 | Notification of Ebonnie Rose Goss as a person with significant control on 1 May 2017 (2 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
30 May 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) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
11 May 2016 | Appointment of Grant James Goss as a director on 1 May 2016 (3 pages) |
11 May 2016 | Termination of appointment of Tajana Belkovic as a director on 1 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Tajana Belkovic as a director on 1 May 2016 (2 pages) |
11 May 2016 | Appointment of Grant James Goss as a director on 1 May 2016 (3 pages) |
24 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
24 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
1 February 2016 | Annual return made up to 10 December 2015 Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 10 December 2015 Statement of capital on 2016-02-01
|
10 June 2015 | Appointment of Tajana Belkovic as a director on 1 January 2015 (3 pages) |
10 June 2015 | Appointment of Tajana Belkovic as a director on 1 January 2015 (3 pages) |
10 June 2015 | Appointment of Tajana Belkovic as a director on 1 January 2015 (3 pages) |
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) |
24 March 2015 | Registered office address changed from 11 Lords Court Cricketers Way Basildon Essex SS13 1SS to Ashlea Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG on 24 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from 11 Lords Court Cricketers Way Basildon Essex SS13 1SS to Ashlea Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG on 24 March 2015 (2 pages) |
27 February 2015 | Annual return made up to 7 January 2015 Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 7 January 2015 Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 7 January 2015 Statement of capital on 2015-02-27
|
24 June 2014 | Termination of appointment of Curtis Hull as a director (1 page) |
24 June 2014 | Termination of appointment of Curtis Hull as a director (1 page) |
18 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
18 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
12 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Termination of appointment of Bruno Spacaj as a director (1 page) |
1 October 2012 | Termination of appointment of Bruno Spacaj as a director (1 page) |
10 July 2012 | Appointment of Mr Curtis Lee Hull as a director (2 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Appointment of Mr Curtis Lee Hull as a director (2 pages) |
24 May 2012 | Incorporation (48 pages) |
24 May 2012 | Incorporation (48 pages) |