BRITISH AMERICAN TOBACCO (SERBIA) LIMITED

Register to unlock more data on OkredoRegister

BRITISH AMERICAN TOBACCO (SERBIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02725113

Incorporation date

23/06/1992

Size

Full

Contacts

Registered address

Registered address

Globe House, 1 Water Street, London WC2R 3LACopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1992)
dot icon21/11/2024
Final Gazette dissolved following liquidation
dot icon21/08/2024
Return of final meeting in a members' voluntary winding up
dot icon09/08/2023
Resolutions
dot icon08/08/2023
Appointment of a voluntary liquidator
dot icon08/08/2023
Declaration of solvency
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Solvency Statement dated 14/11/22
dot icon15/11/2022
Statement by Directors
dot icon15/11/2022
Statement of capital on 2022-11-15
dot icon14/11/2022
Statement of capital following an allotment of shares on 2022-11-14
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon04/04/2022
Appointment of Christopher Worlock as a secretary on 2022-04-04
dot icon08/12/2021
Termination of appointment of Peter Mccormack as a secretary on 2021-11-26
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon07/10/2020
Appointment of Peter Mccormack as a secretary on 2020-09-15
dot icon08/08/2020
Confirmation statement made on 2020-06-27 with updates
dot icon24/01/2020
Termination of appointment of Jonathan Michael Guttridge as a secretary on 2020-01-24
dot icon25/11/2019
Director's details changed for Mr Anthony Michael Hardy Cohn on 2019-11-15
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon03/06/2019
Statement of capital following an allotment of shares on 2018-03-12
dot icon11/03/2019
Termination of appointment of Robert James Casey as a director on 2019-03-11
dot icon18/09/2018
Appointment of Mr Jonathan Michael Guttridge as a secretary on 2018-09-18
dot icon18/09/2018
Termination of appointment of Oliver James Martin as a secretary on 2018-09-18
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon25/09/2017
Appointment of Mr Oliver James Martin as a secretary on 2017-09-07
dot icon25/09/2017
Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 2017-09-07
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon26/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon26/07/2017
Notification of Weston Investment Company Limited as a person with significant control on 2016-04-06
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon28/07/2015
Auditor's resignation
dot icon28/07/2015
Auditor's resignation
dot icon07/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon29/06/2015
Auditor's resignation
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Termination of appointment of Charl Erasmus Steyn as a director on 2015-04-30
dot icon24/04/2015
Statement of capital following an allotment of shares on 2014-07-22
dot icon13/01/2015
Appointment of Mr David Patrick Ian Booth as a director on 2014-12-17
dot icon12/01/2015
Termination of appointment of Kenneth John Hardman as a director on 2014-12-19
dot icon12/01/2015
Appointment of Mr Anthony Michael Hardy Cohn as a director on 2014-12-17
dot icon09/10/2014
Secretary's details changed for Miss Sophie Neech on 2014-10-08
dot icon23/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Appointment of Miss Sophie Neech as a secretary
dot icon23/04/2014
Termination of appointment of Ann Griffiths as a secretary
dot icon02/04/2014
Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
dot icon09/08/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Appointment of Ms Ann Elizabeth Griffiths as a secretary
dot icon02/07/2012
Termination of appointment of Risecretaries Limited as a secretary
dot icon26/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon28/07/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Appointment of Mr Charl Erasmus Steyn as a director
dot icon18/07/2011
Termination of appointment of John Richardson as a director
dot icon24/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon09/07/2010
Director's details changed for John Victor Richardson on 2010-06-23
dot icon09/07/2010
Director's details changed for Ridirectors Limited on 2010-06-23
dot icon09/07/2010
Secretary's details changed for Risecretaries Limited on 2010-06-23
dot icon05/07/2010
Director's details changed for Mr Kenneth John Hardman on 2010-03-01
dot icon05/07/2010
Director's details changed for Mr Robert James Casey on 2010-03-01
dot icon06/02/2010
Statement of company's objects
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 23/06/09; full list of members
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 23/06/08; full list of members
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 23/06/07; full list of members
dot icon04/12/2006
Director resigned
dot icon27/06/2006
Return made up to 23/06/06; full list of members
dot icon16/06/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Director's particulars changed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon05/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/08/2005
Director's particulars changed
dot icon07/07/2005
Return made up to 23/06/05; full list of members
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
Return made up to 23/06/04; full list of members
dot icon22/01/2004
Director resigned
dot icon14/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/08/2003
New director appointed
dot icon14/08/2003
Director resigned
dot icon14/08/2003
Director resigned
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon21/07/2003
Return made up to 23/06/03; full list of members
dot icon10/04/2003
Certificate of change of name
dot icon03/09/2002
Director resigned
dot icon28/06/2002
Return made up to 23/06/02; full list of members
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/04/2002
Director resigned
dot icon30/11/2001
Director's particulars changed
dot icon25/09/2001
Registered office changed on 25/09/01 from: oxford road aylesbury bucks. HP21 8SZ
dot icon24/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/07/2001
Return made up to 23/06/01; full list of members
dot icon04/12/2000
Director resigned
dot icon15/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/08/2000
Return made up to 23/06/00; full list of members
dot icon14/08/2000
Location of register of members
dot icon13/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/09/1999
Director's particulars changed
dot icon10/09/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon04/08/1999
Director resigned
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon29/06/1999
Return made up to 23/06/99; no change of members
dot icon21/04/1999
Secretary's particulars changed
dot icon21/04/1999
Director's particulars changed
dot icon03/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon15/09/1998
Director's particulars changed
dot icon25/06/1998
Return made up to 23/06/98; no change of members
dot icon16/04/1998
New director appointed
dot icon09/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon03/07/1997
Return made up to 23/06/97; full list of members
dot icon29/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon28/06/1996
Return made up to 23/06/96; no change of members
dot icon10/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon28/06/1995
Return made up to 23/06/95; no change of members
dot icon11/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon04/07/1994
Return made up to 23/06/94; full list of members
dot icon14/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon14/04/1994
Director resigned;new director appointed
dot icon12/04/1994
Resolutions
dot icon25/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon09/07/1993
New director appointed
dot icon09/07/1993
Return made up to 23/06/93; full list of members
dot icon28/05/1993
Resolutions
dot icon28/05/1993
Resolutions
dot icon28/05/1993
Resolutions
dot icon12/01/1993
Certificate of change of name
dot icon13/11/1992
Accounting reference date notified as 31/03
dot icon22/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon07/10/1992
Registered office changed on 07/10/92 from: 110 whitchurch road cardiff. CF4 3LY
dot icon07/10/1992
Director resigned;new director appointed
dot icon29/07/1992
Certificate of change of name
dot icon23/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
27/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, David Patrick Ian
Director
17/12/2014 - Present
87

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH AMERICAN TOBACCO (SERBIA) LIMITED

BRITISH AMERICAN TOBACCO (SERBIA) LIMITED is an(a) Dissolved company incorporated on 23/06/1992 with the registered office located at Globe House, 1 Water Street, London WC2R 3LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH AMERICAN TOBACCO (SERBIA) LIMITED?

toggle

BRITISH AMERICAN TOBACCO (SERBIA) LIMITED is currently Dissolved. It was registered on 23/06/1992 and dissolved on 21/11/2024.

Where is BRITISH AMERICAN TOBACCO (SERBIA) LIMITED located?

toggle

BRITISH AMERICAN TOBACCO (SERBIA) LIMITED is registered at Globe House, 1 Water Street, London WC2R 3LA.

What does BRITISH AMERICAN TOBACCO (SERBIA) LIMITED do?

toggle

BRITISH AMERICAN TOBACCO (SERBIA) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRITISH AMERICAN TOBACCO (SERBIA) LIMITED?

toggle

The latest filing was on 21/11/2024: Final Gazette dissolved following liquidation.