Edgware
Middlesex
HA8 0FH
Secretary Name | Daniela Florina Colibaseanu |
---|---|
Nationality | Romanian |
Status | Closed |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Ms Daniela Florina Colibaseanu |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 02 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 19 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Website | micobuildltd.co.uk |
---|---|
Telephone | 020 82080342 |
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Daniela Florina Colibaseanu 50.00% Ordinary |
---|---|
50 at £1 | Mihai Cristian Colibaseanu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,880 |
Cash | £91 |
Current Liabilities | £383,896 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 March 2018 | Delivered on: 22 March 2018 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
10 March 2017 | Registered office address changed from R-O 400 Edgware Road London NW2 6nd to Unit 10 Capitol Industrial Park Capitol Way Colindale NW9 0EQ on 10 March 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 May 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Director's details changed for Ms Daniela Florina Cociuba on 11 July 2010 (2 pages) |
8 April 2011 | Secretary's details changed for Daniela Florina Cociuba on 11 July 2010 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Registered office address changed from 23 Cameron Crescent Edgware Middlesex HA8 0FH United Kingdom on 22 November 2010 (1 page) |
31 March 2010 | Amended accounts made up to 31 March 2009 (3 pages) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Secretary's details changed for Daniela Florina Cociuba on 2 October 2009 (1 page) |
26 March 2010 | Director's details changed for Mihai Cristian Colibaseanu on 2 October 2009 (2 pages) |
26 March 2010 | Appointment of Ms Daniela Florina Cociuba as a director (2 pages) |
26 March 2010 | Director's details changed for Mihai Cristian Colibaseanu on 2 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for Daniela Florina Cociuba on 2 October 2009 (1 page) |
26 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2009 | Return made up to 06/03/09; full list of members (3 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 64 st margarets road edgware middlesex HA8 9UU (1 page) |
9 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 March 2007 | Incorporation (14 pages) |