Company NameIon Durancea Ltd
Company StatusDissolved
Company Number06521683
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Ion Durancea
Date of BirthMarch 1977 (Born 47 years ago)
NationalityRomanian
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
Englefield Green
Egham
Surrey
TW20 0QY
Director NameMrs Mihaela Filimon
Date of BirthJune 1983 (Born 40 years ago)
NationalityRomanian
StatusClosed
Appointed08 December 2008(9 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 24 July 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31a St. Judes Road
Englefield Green
Egham
Surrey
TW20 0BY
Secretary NameRyefield Css Limited (Corporation)
StatusClosed
Appointed30 July 2009(1 year, 4 months after company formation)
Appointment Duration8 years, 12 months (closed 24 July 2018)
Correspondence AddressProgress House 404 Brighton Road
South Croydon
Surrey
CR2 6AN
Secretary NameMr Mihaela Filimon
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address31a St Judes Road
Englefield Green
TW20 0BY
Secretary NameMr Richard Henry Ballard
NationalityBritish
StatusResigned
Appointed27 November 2008(8 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 30 July 2009)
RoleTax Consultant
Correspondence Address60 Allington Grove
Wallington
Surrey
SM6 9NG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Mr Ion Durancea
100.00%
Ordinary

Financials

Year2014
Net Worth£405
Cash£12,710
Current Liabilities£2,246

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2018Voluntary strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
27 April 2018Application to strike the company off the register (3 pages)
18 April 2018Director's details changed for Filimon Mihaela on 18 April 2018 (2 pages)
17 April 2018Micro company accounts made up to 31 March 2018 (1 page)
10 July 2017Micro company accounts made up to 31 March 2017 (1 page)
10 July 2017Micro company accounts made up to 31 March 2017 (1 page)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Director's details changed for Filimon Mihaela on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ryefield Css Limited on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Filimon Mihaela on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Ion Durancea on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ryefield Css Limited on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ryefield Css Limited on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Ion Durancea on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Filimon Mihaela on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Ion Durancea on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 July 2009Appointment terminated secretary richard ballard (1 page)
30 July 2009Secretary appointed ryefield css LIMITED (1 page)
30 July 2009Secretary appointed ryefield css LIMITED (1 page)
30 July 2009Appointment terminated secretary richard ballard (1 page)
17 March 2009Director appointed filimon mihaela (1 page)
17 March 2009Director appointed filimon mihaela (1 page)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
15 December 2008Director's change of particulars ion durancea logged form (1 page)
15 December 2008Director's change of particulars ion durancea logged form (1 page)
10 December 2008Appointment terminated secretary mihaela filimon (1 page)
10 December 2008Appointment terminated secretary mihaela filimon (1 page)
10 December 2008Director's change of particulars / ion durancea / 09/12/2008 (1 page)
10 December 2008Director's change of particulars / ion durancea / 09/12/2008 (1 page)
4 December 2008Secretary appointed richard ballard (2 pages)
4 December 2008Secretary appointed richard ballard (2 pages)
24 November 2008Registered office changed on 24/11/2008 from 31A st judes road englefield green TW20 0BY united kingdom (1 page)
24 November 2008Registered office changed on 24/11/2008 from 31A st judes road englefield green TW20 0BY united kingdom (1 page)
5 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
5 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
3 March 2008Incorporation (17 pages)
3 March 2008Incorporation (17 pages)