Acton
London
W3 8HR
Director Name | Mr Viorel Valentin Cristea |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Broadway, Gunnersbury Lane Acton London W3 8HR |
Website | ddplumbingandheating.co.uk |
---|---|
Telephone | 020 88960004 |
Telephone region | London |
Registered Address | 12 The Broadway, Gunnersbury Lane Acton London W3 8HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
50 at £1 | Dan Bic 50.00% Ordinary |
---|---|
50 at £1 | Viorel Valentin Cristea 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,752 |
Cash | £93,701 |
Current Liabilities | £262,806 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
3 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
22 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
16 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
27 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
17 May 2018 | Termination of appointment of Viorel Valentin Cristea as a director on 11 May 2018 (1 page) |
17 May 2018 | Cessation of Viorel Valentin Cristea as a person with significant control on 11 May 2018 (1 page) |
11 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
12 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Registered office address changed from 62 Bamford Avenue Wembley HA0 1NB United Kingdom on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from 62 Bamford Avenue Wembley HA0 1NB United Kingdom on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Mr Viorel Valentin Cristea on 21 January 2011 (3 pages) |
25 January 2011 | Director's details changed for Mr Dan Bic on 21 January 2011 (3 pages) |
25 January 2011 | Director's details changed for Mr Viorel Valentin Cristea on 21 January 2011 (3 pages) |
25 January 2011 | Director's details changed for Mr Dan Bic on 21 January 2011 (3 pages) |
28 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
28 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
28 April 2010 | Incorporation (22 pages) |
28 April 2010 | Incorporation (22 pages) |