Sutton
Surrey
SM1 4LA
Director Name | Mr Mihail Plesa |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Builder |
Country of Residence | Romania |
Correspondence Address | 48 Whitewall Gardens Chingford E4 6EH |
Director Name | Mr Constantin Plesa |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 29 April 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 July 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 48 Whitehall Chingford E4 6EH |
Director Name | Mr Ion Plesa |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Roumanian |
Status | Resigned |
Appointed | 01 November 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 05 March 2012) |
Role | Builder |
Country of Residence | Roumania |
Correspondence Address | 15 Sedwick Road London E10 6QR |
Director Name | Mr Ion Plesa |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Roumanian |
Status | Resigned |
Appointed | 01 November 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 05 March 2012) |
Role | Builder |
Country of Residence | Roumania |
Correspondence Address | 15 Sedwick Road London E10 6QR |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£65,140 |
Cash | £153 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
17 February 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
17 February 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 April 2015 | Appointment of a voluntary liquidator (1 page) |
28 April 2015 | Appointment of a voluntary liquidator (1 page) |
13 April 2015 | Registered office address changed from 10 Glebelands Ave Ilford IG2 7DN to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 10 Glebelands Ave Ilford IG2 7DN to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 13 April 2015 (2 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Statement of affairs with form 4.19 (4 pages) |
9 April 2015 | Statement of affairs with form 4.19 (4 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 March 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 September 2013 | Registered office address changed from 15 Sedwick Road London E10 6QR England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 15 Sedwick Road London E10 6QR England on 2 September 2013 (1 page) |
2 September 2013 | Termination of appointment of Ion Plesa as a director (1 page) |
2 September 2013 | Registered office address changed from 15 Sedwick Road London E10 6QR England on 2 September 2013 (1 page) |
2 September 2013 | Termination of appointment of Ion Plesa as a director (1 page) |
14 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Director's details changed for Mr Plesa Mihail on 1 October 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Plesa Mihail on 1 October 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Plesa Mihail on 1 October 2012 (2 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 March 2012 | Termination of appointment of Ion Plesa as a director (1 page) |
5 March 2012 | Termination of appointment of Ion Plesa as a director (1 page) |
1 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Appointment of Mr Ion Plesa as a director (2 pages) |
31 January 2012 | Appointment of Mr Ion Plesa as a director (2 pages) |
9 January 2012 | Appointment of Mr Ion Plesa as a director (2 pages) |
9 January 2012 | Appointment of Mr Ion Plesa as a director (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 August 2011 | Registered office address changed from 48 Whitehall Chingford E4 6EH England on 14 August 2011 (1 page) |
14 August 2011 | Registered office address changed from 48 Whitehall Chingford E4 6EH England on 14 August 2011 (1 page) |
18 July 2011 | Appointment of Mr Plesa Mihail as a director (2 pages) |
18 July 2011 | Appointment of Mr Plesa Mihail as a director (2 pages) |
17 July 2011 | Termination of appointment of Constantin Plesa as a director (1 page) |
17 July 2011 | Termination of appointment of Constantin Plesa as a director (1 page) |
4 May 2011 | Termination of appointment of Mihail Plesa as a director (1 page) |
4 May 2011 | Termination of appointment of Mihail Plesa as a director (1 page) |
29 April 2011 | Appointment of Mr Constantin Plesa as a director (2 pages) |
29 April 2011 | Appointment of Mr Constantin Plesa as a director (2 pages) |
31 December 2010 | Registered office address changed from 48 Whitewall Gardens Chingford E4 6EH England on 31 December 2010 (1 page) |
31 December 2010 | Registered office address changed from 48 Whitewall Gardens Chingford E4 6EH England on 31 December 2010 (1 page) |
21 December 2010 | Director's details changed for Mr Plesa Mihail on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Plesa Mihail on 20 December 2010 (2 pages) |
18 December 2010 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
18 December 2010 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
10 December 2010 | Incorporation
|
10 December 2010 | Incorporation
|