Englefield Green
Egham
Surrey
TW20 0QY
Director Name | Mrs Mihaela Filimon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 08 December 2008(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (closed 24 July 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31a St. Judes Road Englefield Green Egham Surrey TW20 0BY |
Secretary Name | Ryefield Css Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2009(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 24 July 2018) |
Correspondence Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Secretary Name | Mr Mihaela Filimon |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 31a St Judes Road Englefield Green TW20 0BY |
Secretary Name | Mr Richard Henry Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 30 July 2009) |
Role | Tax Consultant |
Correspondence Address | 60 Allington Grove Wallington Surrey SM6 9NG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £1 | Mr Ion Durancea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £405 |
Cash | £12,710 |
Current Liabilities | £2,246 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2018 | Voluntary strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2018 | Application to strike the company off the register (3 pages) |
18 April 2018 | Director's details changed for Filimon Mihaela on 18 April 2018 (2 pages) |
17 April 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Director's details changed for Filimon Mihaela on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Ryefield Css Limited on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Filimon Mihaela on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Ion Durancea on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ryefield Css Limited on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ryefield Css Limited on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Ion Durancea on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Filimon Mihaela on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Ion Durancea on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 July 2009 | Appointment terminated secretary richard ballard (1 page) |
30 July 2009 | Secretary appointed ryefield css LIMITED (1 page) |
30 July 2009 | Secretary appointed ryefield css LIMITED (1 page) |
30 July 2009 | Appointment terminated secretary richard ballard (1 page) |
17 March 2009 | Director appointed filimon mihaela (1 page) |
17 March 2009 | Director appointed filimon mihaela (1 page) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
15 December 2008 | Director's change of particulars ion durancea logged form (1 page) |
15 December 2008 | Director's change of particulars ion durancea logged form (1 page) |
10 December 2008 | Appointment terminated secretary mihaela filimon (1 page) |
10 December 2008 | Appointment terminated secretary mihaela filimon (1 page) |
10 December 2008 | Director's change of particulars / ion durancea / 09/12/2008 (1 page) |
10 December 2008 | Director's change of particulars / ion durancea / 09/12/2008 (1 page) |
4 December 2008 | Secretary appointed richard ballard (2 pages) |
4 December 2008 | Secretary appointed richard ballard (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 31A st judes road englefield green TW20 0BY united kingdom (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 31A st judes road englefield green TW20 0BY united kingdom (1 page) |
5 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
5 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
3 March 2008 | Incorporation (17 pages) |
3 March 2008 | Incorporation (17 pages) |