Zagreb
10000
Director Name | Mr Tihomir Mravlincic |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Croatian |
Status | Closed |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Croatia |
Correspondence Address | C/O/ M F Certus D.O.O. Brace Domany 4 Zagreb 10000 |
Secretary Name | Mr Kenneth David Graham Kirk |
---|---|
Status | Closed |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Churchfields Farm House Smithy Lane Barthomley Crewe CW2 5DF |
Website | www.certus.hr |
---|
Registered Address | 183 Fraser Road Sheffield South Yorkshire S8 0JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Tihomir Mravlincic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77 |
Cash | £504 |
Current Liabilities | £6,927 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | Application to strike the company off the register (3 pages) |
21 November 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Secretary's details changed for Mr Kenneth David Graham Kirk on 8 June 2011 (2 pages) |
16 March 2012 | Secretary's details changed for Mr Kenneth David Graham Kirk on 8 June 2011 (2 pages) |
16 March 2012 | Secretary's details changed for Mr Kenneth David Graham Kirk on 8 June 2011 (2 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Appointment of Mr Kenneth David Graham Kirk as a secretary (2 pages) |
17 February 2011 | Appointment of Mr Kenneth David Graham Kirk as a secretary (2 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
15 July 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
15 July 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
3 June 2010 | Registered office address changed from 94 Saltergate Chesterfield Derbyshire S40 1LG United Kingdom on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 94 Saltergate Chesterfield Derbyshire S40 1LG United Kingdom on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 94 Saltergate Chesterfield Derbyshire S40 1LG United Kingdom on 3 June 2010 (2 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|