Flat 4
London
SW1V 2HX
Director Name | Mr Ion Suta |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 63a 63-65 Lucas Avenue London E13 0QP |
Director Name | Mr Nicolae Satcau |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 02 December 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 January 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 33 Kent Road Dagenham Essex RM10 8HA |
Director Name | Mr Adrian Sinculet |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 January 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 March 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kent Road Dagenham Essex RM10 8HA |
Director Name | Mr Nicolae Satcau |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 March 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2015) |
Role | Site Superviser |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kent Road Dagenham Essex RM10 8HA |
Director Name | Mr Igors Kairovs |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 12 May 2015(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. Georges Square Flat 4 London SW1V 2HX |
Registered Address | 25 St. Georges Square Flat 4 London SW1V 2HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
100 at £1 | Vasile Bogoi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£522 |
Cash | £1,157 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 December 2015 | Voluntary strike-off action has been suspended (1 page) |
2 December 2015 | Voluntary strike-off action has been suspended (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2015 | Application to strike the company off the register (3 pages) |
5 November 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | Withdraw the company strike off application (1 page) |
1 September 2015 | Withdraw the company strike off application (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2015 | Application to strike the company off the register (3 pages) |
2 July 2015 | Application to strike the company off the register (3 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Appointment of Mr Vasile Bogoi as a director on 13 May 2015 (2 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of Igors Kairovs as a director on 12 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Igors Kairovs as a director on 12 May 2015 (1 page) |
17 June 2015 | Appointment of Mr Vasile Bogoi as a director on 13 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Nicolae Satcau as a director on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Nicolae Satcau as a director on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 33 Kent Road Dagenham Essex RM10 8HA to 25 st. Georges Square Flat 4 London SW1V 2HX on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Igors Kairovs as a director on 12 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from 33 Kent Road Dagenham Essex RM10 8HA to 25 st. Georges Square Flat 4 London SW1V 2HX on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Igors Kairovs as a director on 12 May 2015 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 June 2014 | Appointment of Mr Nicolae Satcau as a director (2 pages) |
3 June 2014 | Termination of appointment of Adrian Sinculet as a director (1 page) |
3 June 2014 | Appointment of Mr Nicolae Satcau as a director (2 pages) |
3 June 2014 | Termination of appointment of Adrian Sinculet as a director (1 page) |
21 March 2014 | Termination of appointment of Nicolae Satcau as a director (1 page) |
21 March 2014 | Termination of appointment of Nicolae Satcau as a director (1 page) |
21 March 2014 | Appointment of Mr Adrian Sinculet as a director (2 pages) |
21 March 2014 | Appointment of Mr Adrian Sinculet as a director (2 pages) |
4 February 2014 | Registered office address changed from 110 Moore Avenue Grays Essex RM20 4XW England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 110 Moore Avenue Grays Essex RM20 4XW England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 110 Moore Avenue Grays Essex RM20 4XW England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Flat 63a 63-65 Lucas Avenue London E13 0QP United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Flat 63a 63-65 Lucas Avenue London E13 0QP United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Flat 63a 63-65 Lucas Avenue London E13 0QP United Kingdom on 4 February 2014 (1 page) |
5 December 2013 | Appointment of Mr Nicolae Satcau as a director (2 pages) |
5 December 2013 | Termination of appointment of Ion Suta as a director (1 page) |
5 December 2013 | Termination of appointment of Ion Suta as a director (1 page) |
5 December 2013 | Appointment of Mr Nicolae Satcau as a director (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 October 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|