Harrow
Middlesex
HA1 4BY
Director Name | Mr Gabriel Cirstea |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 03 July 2008(same day as company formation) |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | 18 Drury Road Harrow Middlesex HA1 4BY |
Secretary Name | Mr Gabriel Cirstea |
---|---|
Nationality | Romanian |
Status | Closed |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Drury Road Harrow Middlesex HA1 4BY |
Registered Address | 18 Drury Road Harrow Middlesex HA1 4BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
50 at £1 | Gabriel Cirstea 50.00% Ordinary |
---|---|
50 at £1 | Maria Celuca Margas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,807 |
Cash | £72 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 November 2015 | Voluntary strike-off action has been suspended (1 page) |
14 November 2015 | Voluntary strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | Application to strike the company off the register (3 pages) |
15 September 2015 | Application to strike the company off the register (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders (5 pages) |
31 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
28 December 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
27 December 2011 | Director's details changed for Mrs Maria Celuca Margas on 27 December 2011 (2 pages) |
27 December 2011 | Director's details changed for Mr Gabriel Cirstea on 27 December 2011 (2 pages) |
27 December 2011 | Director's details changed for Mr Gabriel Cirstea on 27 December 2011 (2 pages) |
27 December 2011 | Director's details changed for Mrs Maria Celuca Margas on 27 December 2011 (2 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
26 October 2010 | Registered office address changed from 189 Byron Road Wealdstone Harrow HA3 7TD England on 26 October 2010 (2 pages) |
26 October 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
26 October 2010 | Registered office address changed from 189 Byron Road Wealdstone Harrow HA3 7TD England on 26 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mr Gabriel Cirstea on 1 July 2009 (1 page) |
26 October 2010 | Director's details changed for Mrs Maria Celuca Margas on 1 July 2009 (1 page) |
26 October 2010 | Director's details changed for Mr Gabriel Cirstea on 1 July 2009 (1 page) |
26 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (15 pages) |
26 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (15 pages) |
26 October 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
26 October 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (10 pages) |
26 October 2010 | Director's details changed for Mr Gabriel Cirstea on 1 July 2009 (1 page) |
26 October 2010 | Director's details changed for Mr Gabriel Cirstea on 1 July 2009 (1 page) |
26 October 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (10 pages) |
26 October 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (10 pages) |
26 October 2010 | Director's details changed for Mrs Maria Celuca Margas on 1 July 2009 (1 page) |
26 October 2010 | Secretary's details changed for Mr Gabriel Cirstea on 1 July 2009 (1 page) |
26 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (15 pages) |
26 October 2010 | Director's details changed for Mrs Maria Celuca Margas on 1 July 2009 (1 page) |
26 October 2010 | Secretary's details changed for Mr Gabriel Cirstea on 1 July 2009 (1 page) |
22 October 2010 | Administrative restoration application (3 pages) |
22 October 2010 | Administrative restoration application (3 pages) |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2008 | Incorporation (13 pages) |
3 July 2008 | Incorporation (13 pages) |