Company NameMonika Jakisic Swimwear Limited
Company StatusDissolved
Company Number09019481
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMiss Monika Jakisic
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address14 Berkeley St, Mayfair Berkeley Street
London
W1J 8DX
Director NameMonika Jakisic
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7st Leonard's Square
London
NW5 3HL
Director NameMiss Monika Jakisic
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address7 St Leonard's Square
London
NW5 3HL
Director NameMr Deniz Kiziloz
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityTurkish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address14 Monarch Point Lensbury Avenue
London
SW6 2HW

Contact

Websitewww.monikajakisic.com

Location

Registered Address14 Berkeley St, Mayfair
Berkeley Street
London
W1J 8DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
7 March 2016Application to strike the company off the register (3 pages)
1 October 2015Registered office address changed from C/O Abercorn Company Formation Limited Brunel House 15th Floor Fitzalan Road Cardiff CF24 0EB to 14 Berkeley St, Mayfair Berkeley Street London W1J 8DX on 1 October 2015 (1 page)
1 October 2015Registered office address changed from C/O Abercorn Company Formation Limited Brunel House 15th Floor Fitzalan Road Cardiff CF24 0EB to 14 Berkeley St, Mayfair Berkeley Street London W1J 8DX on 1 October 2015 (1 page)
1 October 2015Registered office address changed from C/O Abercorn Company Formation Limited Brunel House 15th Floor Fitzalan Road Cardiff CF24 0EB to 14 Berkeley St, Mayfair Berkeley Street London W1J 8DX on 1 October 2015 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Director's details changed for Mr Deniz Kiziloz on 30 April 2014 (2 pages)
6 January 2015Termination of appointment of Deniz Kiziloz as a director on 30 April 2014 (1 page)
6 January 2015Termination of appointment of Deniz Kiziloz as a director on 30 April 2014 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Appointment of Miss Monika Jakisic as a director on 30 April 2014 (2 pages)
6 January 2015Appointment of Miss Monika Jakisic as a director on 30 April 2014 (2 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Director's details changed for Mr Deniz Kiziloz on 30 April 2014 (2 pages)
1 December 2014Registered office address changed from One Berkeley Street London W1J 8DJ to C/O Abercorn Company Formation Limited Brunel House 15Th Floor Fitzalan Road Cardiff CF24 0EB on 1 December 2014 (1 page)
1 December 2014Registered office address changed from One Berkeley Street London W1J 8DJ to C/O Abercorn Company Formation Limited Brunel House 15Th Floor Fitzalan Road Cardiff CF24 0EB on 1 December 2014 (1 page)
1 December 2014Registered office address changed from One Berkeley Street London W1J 8DJ to C/O Abercorn Company Formation Limited Brunel House 15Th Floor Fitzalan Road Cardiff CF24 0EB on 1 December 2014 (1 page)
21 July 2014Termination of appointment of Monika Jakisic as a director on 7 July 2014 (1 page)
21 July 2014Termination of appointment of Monika Jakisic as a director on 7 July 2014 (1 page)
21 July 2014Termination of appointment of Monika Jakisic as a director on 7 July 2014 (1 page)
17 July 2014Director's details changed for Mr Deniz Kiziloz on 1 June 2014 (2 pages)
17 July 2014Director's details changed for Mr Deniz Kiziloz on 1 June 2014 (2 pages)
17 July 2014Director's details changed for Mr Deniz Kiziloz on 1 June 2014 (2 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
10 June 2014Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from One Berkeley Street One Berkeley Street London W1J 8DJ England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from One Berkeley Street One Berkeley Street London W1J 8DJ England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 10 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Wong Lange 29-30 Frith Street London W1D 5LG England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Wong Lange 29-30 Frith Street London W1D 5LG England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Wong Lange 29-30 Frith Street London W1D 5LG England on 2 June 2014 (1 page)
27 May 2014Director's details changed for Mr Deniz Kiziloz on 30 April 2014 (2 pages)
27 May 2014Director's details changed for Mr Deniz Kiziloz on 30 April 2014 (2 pages)
14 May 2014Director's details changed (2 pages)
14 May 2014Director's details changed (2 pages)
13 May 2014Appointment of Miss Monika Jakisic as a director (2 pages)
13 May 2014Termination of appointment of Monika Jakisic as a director (1 page)
13 May 2014Termination of appointment of Monika Jakisic as a director (1 page)
13 May 2014Appointment of Miss Monika Jakisic as a director (2 pages)
13 May 2014Director's details changed for Deniz Kiziloz on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Deniz Kiziloz on 13 May 2014 (2 pages)
30 April 2014Incorporation (34 pages)
30 April 2014Incorporation (34 pages)