Medgidia
905600
Director Name | Mr Dorin Radu |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 22 August 2018(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Consultant |
Country of Residence | Romania |
Correspondence Address | B1 T4 A Ap 14 Transilvaniei St 11 Tecuci Galati 805300 |
Secretary Name | Margaretta Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2019(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2019(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Sham Abdullah |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 January 1991(1 year, 6 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 40 Kampung Melayu Panchor Muar 84500 Malaysia |
Secretary Name | Hugo Winkler |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 28 January 1991(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 40 Kampung Melayu 84500 Panchor-Muar Malaysia |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 May 2019) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Registered Address | Suite A Bank House 81 Judes Road Egham TW20 0DF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green West |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Margaretta Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
22 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Secretary's details changed for Margaretta Corporate Secretaries Limited on 14 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 9 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from 665 Finchley Road London NW2 2HN on 8 November 2012 (2 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
6 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (14 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 September 2007 | Return made up to 28/01/07; full list of members (6 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 July 2005 | Return made up to 28/01/05; full list of members (6 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 October 2000 | Return made up to 28/01/00; full list of members (6 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 June 1999 | Return made up to 28/01/99; no change of members (4 pages) |
7 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 June 1998 | Return made up to 28/01/98; no change of members (4 pages) |
22 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
26 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 March 1996 | Return made up to 28/01/96; no change of members (4 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
19 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 April 1995 | Return made up to 28/01/95; no change of members (4 pages) |