Soham
Ely
Cambridgeshire
CB7 5DH
Director Name | Mr Drazenko Ivezic |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 107 Belmont Road Harrow HA3 7PL |
Secretary Name | Mr Raymond Costello |
---|---|
Status | Closed |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Qua Fen Common Soham Ely Cambridgeshire CB7 5DH |
Director Name | Mr Rajeeva Tiwari |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37 Farriers Way Houghton Regis Dunstable Bedfordshire LU5 5FF |
Registered Address | 3 Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
15 at £1 | Drazenko Ivezic 50.00% Ordinary |
---|---|
15 at £1 | Raymond Costello 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,127 |
Cash | £83,979 |
Current Liabilities | £22,412 |
Latest Accounts | 16 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 August |
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved following liquidation (1 page) |
11 August 2014 | INSOLVENCY:final report (5 pages) |
11 August 2014 | Return of final meeting in a members' voluntary winding up (2 pages) |
31 December 2013 | Registered office address changed from the Anchorage Malpas Village Truro Cornwall TR1 1SN England on 31 December 2013 (2 pages) |
24 December 2013 | Appointment of a voluntary liquidator (1 page) |
24 December 2013 | Declaration of solvency (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 16 August 2013 (7 pages) |
22 July 2013 | Current accounting period extended from 31 May 2013 to 16 August 2013 (1 page) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Termination of appointment of Rajeeva Tiwari as a director (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Mr Rajeeva Tiwari on 5 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Rajeeva Tiwari on 5 August 2010 (2 pages) |
27 May 2010 | Incorporation
|