London
E15 3LA
Secretary Name | Gabriel Octavian Tudorache |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Crofton Road London E13 8QT |
Director Name | Mr Gabriel Octavian Tudorache |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 01 December 2022(15 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Gants Hill Crescent Ilford Essex IG2 6TT |
Registered Address | 96 Gants Hill Crescent Ilford Essex IG2 6TT |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
1 at £1 | Adin Florin Mihes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £495,974 |
Cash | £351,655 |
Current Liabilities | £341,273 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
29 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
1 March 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
28 February 2019 | Statement of capital following an allotment of shares on 6 April 2018
|
15 February 2019 | Registered office address changed from 38 High Road South Woodford London E18 2QL to 96 Gants Hill Crescent Ilford Essex IG2 6TT on 15 February 2019 (1 page) |
22 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
7 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2018 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
21 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 June 2014 | Registered office address changed from 32 High Road South Woodford London E18 2QL on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 32 High Road South Woodford London E18 2QL on 13 June 2014 (1 page) |
8 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
29 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 August 2012 | Registered office address changed from 19 Brassett Point Abbey Road London E15 3LA United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 19 Brassett Point Abbey Road London E15 3LA United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 19 Brassett Point Abbey Road London E15 3LA United Kingdom on 9 August 2012 (1 page) |
28 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
22 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr Adin Florin Mihes on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
22 January 2010 | Director's details changed for Mr Adin Florin Mihes on 22 January 2010 (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 6 fusion hjouse 4 crownfield road stratford london E15 2BF (1 page) |
17 August 2009 | Director's change of particulars / adin mihes / 15/08/2009 (2 pages) |
17 August 2009 | Director's change of particulars / adin mihes / 15/08/2009 (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 6 fusion hjouse 4 crownfield road stratford london E15 2BF (1 page) |
19 March 2009 | Return made up to 08/11/08; full list of members (3 pages) |
19 March 2009 | Return made up to 08/11/08; full list of members (3 pages) |
19 November 2008 | Director's change of particulars / adin mihes / 01/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 41 crofton road london uk E13 8QT (1 page) |
19 November 2008 | Director's change of particulars / adin mihes / 01/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 41 crofton road london uk E13 8QT (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
8 November 2007 | Incorporation (15 pages) |
8 November 2007 | Incorporation (15 pages) |