Duxford
Cambridge
Cambridgeshire
CB2 4SF
Director Name | Mr Michael Jevtic |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1991(8 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 04 March 2015) |
Role | Electronics Consultant |
Country of Residence | England |
Correspondence Address | 6 Petersfield Road Duxford Cambridge Cambridgeshire CB2 4SF |
Secretary Name | Mrs Jill Jevtic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1991(8 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Petersfield Road Duxford Cambridge Cambridgeshire CB2 4SF |
Director Name | Marko Stefan Jevtic |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 March 2015) |
Role | Distribution Electronic Components |
Country of Residence | England |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Marko Jevtic 75.00% Ordinary |
---|---|
24 at £1 | Mr Michael Jevtic 24.00% Ordinary |
1 at £1 | Mrs Jill Jevtic 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,289 |
Cash | £536 |
Current Liabilities | £90,403 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
4 December 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 December 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 2 July 2013 (11 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 2 July 2013 (11 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 2 July 2013 (11 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 2 July 2013 (11 pages) |
10 July 2012 | Statement of affairs with form 4.19 (6 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Statement of affairs with form 4.19 (6 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Resolutions
|
12 June 2012 | Registered office address changed from Unit 2 Funstons Commercial Centre Arkesden Road Clavering Saffron Walden Essex CB11 4QU on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Unit 2 Funstons Commercial Centre Arkesden Road Clavering Saffron Walden Essex CB11 4QU on 12 June 2012 (1 page) |
2 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
2 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2010 | Director's details changed for Mr Michael Jevtic on 10 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Michael Jevtic on 10 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Jill Jevtic on 10 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Mrs Jill Jevtic on 10 July 2010 (2 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
7 July 2010 | Appointment of Marko Stefan Jevtic as a director (3 pages) |
7 July 2010 | Appointment of Marko Stefan Jevtic as a director (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members (7 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 October 2007 | Return made up to 10/07/07; no change of members (7 pages) |
25 October 2007 | Return made up to 10/07/07; no change of members (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 6 petersfield road duxford cambridge CB2 4SF (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 6 petersfield road duxford cambridge CB2 4SF (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
20 September 2005 | Return made up to 10/07/05; full list of members (7 pages) |
20 September 2005 | Return made up to 10/07/05; full list of members (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 September 2004 | Return made up to 10/07/04; full list of members
|
20 September 2004 | Return made up to 10/07/04; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 petersfield road duxford cambridge CB2 4SF (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 petersfield road duxford cambridge CB2 4SF (1 page) |
18 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
20 September 2002 | Return made up to 10/07/02; full list of members (7 pages) |
20 September 2002 | Return made up to 10/07/02; full list of members (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
19 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
24 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
9 May 2000 | (7 pages) |
9 May 2000 | (7 pages) |
5 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 10/07/99; full list of members (6 pages) |
15 July 1999 | (7 pages) |
15 July 1999 | (7 pages) |
4 August 1998 | (8 pages) |
4 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
4 August 1998 | (8 pages) |
10 October 1997 | (8 pages) |
10 October 1997 | (8 pages) |
11 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
11 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
2 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
2 June 1996 | (8 pages) |
2 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
2 June 1996 | (8 pages) |
11 July 1995 | (8 pages) |
11 July 1995 | Return made up to 18/05/95; no change of members (4 pages) |
11 July 1995 | Return made up to 18/05/95; no change of members (4 pages) |
11 July 1995 | (8 pages) |