4 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary Name | Dragos Dumitru Cristescu |
---|---|
Nationality | Romanian |
Status | Current |
Appointed | 01 June 2009(3 years after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | 96 Colin Road Luton LU2 7RX |
Director Name | Mr Dragos Dumitru Cristescu |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 01 June 2011(5 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dvs House Suite 1, First Floor 4 Spring Villa Road Edgware Middlesex HA8 7EB |
Director Name | Dragos Dumitru Cristescu |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 535a Kingsbury Road Kingsbury London NW9 9EG |
Secretary Name | Alina Carmen Cristescu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Crundale Avenue Kingsbury London NW9 9PJ |
Director Name | Mr Michael Patrick Flanagan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY |
Director Name | Mr Peter William Thomas O'Brien |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY |
Website | sorecruit.com |
---|
Registered Address | Dvs House Suite 1, First Floor 4 Spring Villa Road Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Dragos Dumitru Cristescu 50.00% Ordinary |
---|---|
500 at £1 | Sorin Marius Gidea 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,238 |
Cash | £1,598 |
Current Liabilities | £89,634 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 25 May 2022 (overdue) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
26 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
2 May 2018 | Change of details for Mr Gidea Sorin Marius as a person with significant control on 2 May 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
28 April 2017 | Registered office address changed from C/O C/O, Newmans Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Dvs House Suite 1, First Floor 4 Spring Villa Road Edgware Middlesex HA8 7EB on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from C/O C/O, Newmans Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Dvs House Suite 1, First Floor 4 Spring Villa Road Edgware Middlesex HA8 7EB on 28 April 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 May 2016 | Director's details changed for Mr Sorin Marius Gidea on 1 June 2015 (2 pages) |
12 May 2016 | Secretary's details changed for Dragos Dumitru Cristescu on 1 June 2015 (1 page) |
12 May 2016 | Director's details changed for Mr Sorin Marius Gidea on 1 June 2015 (2 pages) |
12 May 2016 | Secretary's details changed for Dragos Dumitru Cristescu on 1 June 2015 (1 page) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 December 2015 | Termination of appointment of Peter William Thomas O'brien as a director on 10 November 2015 (1 page) |
8 December 2015 | Termination of appointment of Peter William Thomas O'brien as a director on 10 November 2015 (1 page) |
18 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 November 2014 | Company name changed d & s contractors (london) LIMITED\certificate issued on 04/11/14
|
4 November 2014 | Company name changed d & s contractors (london) LIMITED\certificate issued on 04/11/14
|
6 August 2014 | Appointment of Mr Peter William Thomas O'brien as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Peter William Thomas O'brien as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Peter William Thomas O'brien as a director on 6 August 2014 (2 pages) |
29 May 2014 | Termination of appointment of Michael Flanagan as a director (1 page) |
29 May 2014 | Termination of appointment of Michael Flanagan as a director (1 page) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Appointment of Mr Dragos Dumitru Cristescu as a director (2 pages) |
25 June 2012 | Appointment of Mr Dragos Dumitru Cristescu as a director (2 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 October 2011 | Appointment of Mr Michael Patrick Flanagan as a director (2 pages) |
7 October 2011 | Appointment of Mr Michael Patrick Flanagan as a director (2 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Sorin Marius Gidea on 11 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Sorin Marius Gidea on 11 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Company name changed d&s decorating LTD\certificate issued on 01/04/10
|
1 April 2010 | Company name changed d&s decorating LTD\certificate issued on 01/04/10
|
13 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 August 2009 | Secretary appointed dragos dumitru cristescu (2 pages) |
6 August 2009 | Appointment terminated secretary alina cristescu (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 25 havelock close india way london W12 7NG (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 25 havelock close india way london W12 7NG (1 page) |
6 August 2009 | Appointment terminated secretary alina cristescu (1 page) |
6 August 2009 | Secretary appointed dragos dumitru cristescu (2 pages) |
6 August 2009 | Return made up to 08/06/09; full list of members (10 pages) |
6 August 2009 | Return made up to 08/06/09; full list of members (10 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 December 2008 | Return made up to 11/05/08; full list of members (3 pages) |
2 December 2008 | Return made up to 11/05/08; full list of members (3 pages) |
1 December 2008 | Appointment terminated director dragos cristescu (1 page) |
1 December 2008 | Appointment terminated director dragos cristescu (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
7 August 2007 | Return made up to 11/05/07; full list of members (2 pages) |
7 August 2007 | Return made up to 11/05/07; full list of members (2 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Location of debenture register (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 29 crundale avenue kingsbury london NW9 8PJ (1 page) |
29 June 2007 | Location of debenture register (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 29 crundale avenue kingsbury london NW9 8PJ (1 page) |
29 June 2007 | Location of register of members (1 page) |
11 May 2006 | Incorporation (15 pages) |
11 May 2006 | Incorporation (15 pages) |