Romford
Essex
RM7 7DN
Director Name | Mr Valentin Virlan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Paslow Hall Farm Estate King Street High Ongar Essex CM5 9QZ |
Director Name | Mrs Jill Noreen McDonald |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Unit 1a Paslow Hall Farm Estate King Street High Ongar Essex CM5 9QZ |
Website | europeremove.com |
---|---|
Email address | [email protected] |
Telephone | 01484 678637 |
Telephone region | Huddersfield |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Valentin Virlan 50.00% Ordinary |
---|---|
1 at £1 | Vasile Cristian Popovici 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,125 |
Cash | £4,037 |
Current Liabilities | £63,139 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 June 2020 | Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 4 June 2020 (2 pages) |
1 June 2020 | Resolutions
|
1 June 2020 | Appointment of a voluntary liquidator (4 pages) |
1 June 2020 | Statement of affairs (9 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
25 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
27 November 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
4 September 2018 | Change of details for Mr Vasile Cristian Popovici as a person with significant control on 3 September 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Vasile Cristian Popovici on 3 September 2018 (2 pages) |
3 September 2018 | Change of details for Mr Vasile Cristian Popovici as a person with significant control on 3 September 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Vasile Cristian Popovici on 3 September 2018 (2 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 February 2018 | Registered office address changed from Unit 1a Paslow Hall Farm Estate King Street High Ongar Essex CM5 9QZ to Riverside House 1/5 Como Street Romford Essex RM7 7DN on 22 February 2018 (1 page) |
9 November 2017 | Confirmation statement made on 29 September 2017 with no updates (4 pages) |
9 November 2017 | Confirmation statement made on 29 September 2017 with no updates (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 January 2016 | Termination of appointment of Valentin Virlan as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Valentin Virlan as a director on 26 January 2016 (1 page) |
28 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 January 2015 | Termination of appointment of Jill Mcdonald as a director on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Jill Mcdonald as a director on 31 December 2014 (1 page) |
4 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
28 October 2014 | Registered office address changed from Beech Hill Farm Hainault Road Little Heath Romford Essex RM6 5SS England to Unit 1a Paslow Hall Farm Estate King Street High Ongar Essex CM5 9QZ on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from Beech Hill Farm Hainault Road Little Heath Romford Essex RM6 5SS England to Unit 1a Paslow Hall Farm Estate King Street High Ongar Essex CM5 9QZ on 28 October 2014 (1 page) |
14 August 2014 | Registered office address changed from Unit 8 Taylors Gravel Lane Chigwell Essex IG7 6DQ to Beech Hill Farm Hainault Road Little Heath Romford Essex RM6 5SS on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Unit 8 Taylors Gravel Lane Chigwell Essex IG7 6DQ to Beech Hill Farm Hainault Road Little Heath Romford Essex RM6 5SS on 14 August 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 March 2014 | Appointment of Mrs Jill Mcdonald as a director (2 pages) |
18 March 2014 | Appointment of Mrs Jill Mcdonald as a director (2 pages) |
22 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
26 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Director's details changed for Mr Vasile Cristian Popovici on 1 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Vasile Cristian Popovici on 1 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Vasile Cristian Popovici on 1 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Valentin Virlan on 1 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Valentin Virlan on 1 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Valentin Virlan on 1 September 2012 (2 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
10 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Registered office address changed from 63 Norfolk Road Ilford Essex IG3 8LH United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 63 Norfolk Road Ilford Essex IG3 8LH United Kingdom on 28 June 2011 (1 page) |
3 November 2010 | Director's details changed for Mr Valentin Virlan on 29 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Mr Valentin Virlan on 29 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Appointment of Mr Vasile Cristian Popovici as a director (2 pages) |
28 October 2009 | Appointment of Mr Vasile Cristian Popovici as a director (2 pages) |
28 October 2009 | Registered office address changed from 63 Norfolk Road Ilford London Essex IG3 8LH United Kingdom on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 63 Norfolk Road Ilford London Essex IG3 8LH United Kingdom on 28 October 2009 (1 page) |
29 September 2009 | Incorporation (13 pages) |
29 September 2009 | Incorporation (13 pages) |