Wakefield
West Yorkshire
WF2 0UN
Secretary Name | Marko Joseph Milanovic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Gelder Court Wakefield West Yorkshire WF2 0UN |
Director Name | Mr Marko Joseph Milanovic |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(6 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gelder Court Wakefield West Yorkshire WF2 0UN |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Cavendish House Littlewood Drive Cleckheaton BD19 4TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Jane Margaret Milanovic 50.00% Ordinary |
---|---|
1 at £1 | Marko Joseph Milanovic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
16 November 2015 | Application to strike the company off the register (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 October 2012 | Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page) |
5 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 November 2011 | Appointment of Marko Joseph Milanovic as a director (3 pages) |
15 November 2011 | Appointment of Marko Joseph Milanovic as a director (3 pages) |
11 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 August 2011 (16 pages) |
11 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 August 2011 (16 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders
|
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders
|
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Jayne Margaret Milanovic on 12 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Jayne Margaret Milanovic on 12 August 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from, 12 holroyd business centre, carrbottom road, west yorkshire, bradford, BD5 9UY (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from, 12 holroyd business centre, carrbottom road, west yorkshire, bradford, BD5 9UY (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from, 23 holroyd business centre, carrbottom road, bradford, BD5 9UY (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from, 23 holroyd business centre, carrbottom road, bradford, BD5 9UY (1 page) |
30 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 August 2007 | Return made up to 17/08/07; full list of members (6 pages) |
23 August 2007 | Return made up to 17/08/07; full list of members (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 September 2006 | Return made up to 17/08/06; full list of members (6 pages) |
14 September 2006 | Return made up to 17/08/06; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 October 2005 | Return made up to 17/08/05; full list of members
|
12 October 2005 | Return made up to 17/08/05; full list of members
|
28 July 2005 | Registered office changed on 28/07/05 from: unit a parkhouse industrial, estate parkhouse road, bradford, west yorkshire BD12 0QB (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: unit a parkhouse industrial, estate parkhouse road, bradford, west yorkshire BD12 0QB (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: c/o the information bureaut, LIMITED 23 imex business centre, carrbottom road bradford, west yorkshire (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: c/o the information bureaut, LIMITED 23 imex business centre, carrbottom road bradford, west yorkshire (1 page) |
21 September 2004 | New director appointed (2 pages) |
17 August 2004 | Incorporation (11 pages) |
17 August 2004 | Incorporation (11 pages) |