Wembley
Middlesex
HA9 6QB
Secretary Name | Mrs Lenuta Cirstean |
---|---|
Status | Current |
Appointed | 15 December 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Nash House Old Oak Lane London NW10 6FF |
Director Name | Mrs Lenuta Cirstean |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 01 March 2016(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nash House Old Oak Lane London NW10 6FF |
Secretary Name | Mrs Lenuta Cirstean |
---|---|
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Fairlop Road Leytonstone London E11 1BW |
Secretary Name | Mrs Lenuta Cirstean |
---|---|
Status | Resigned |
Appointed | 21 June 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 49 Grenville Place London NW7 3SF |
Secretary Name | Mr Mihai Cirstean |
---|---|
Status | Resigned |
Appointed | 01 January 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 2016) |
Role | Company Director |
Correspondence Address | 96 Victoria Avenue Wembley Middlesex HA9 6QB |
Registered Address | 20d Battlers Green Farm Common Lane Radlett WD7 8PH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Built Up Area | Radlett |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mihai Cirstean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,657 |
Cash | £28 |
Current Liabilities | £11,427 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 11 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 4 weeks from now) |
13 October 2021 | Delivered on: 19 October 2021 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Outstanding |
---|
26 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Unaudited abridged accounts made up to 31 August 2022 (6 pages) |
13 January 2023 | Amended accounts made up to 31 August 2021 (5 pages) |
13 December 2022 | Registered office address changed from Nash House Old Oak Lane London NW10 6FF England to 20D Battlers Green Farm Common Lane Radlett WD7 8PH on 13 December 2022 (1 page) |
10 May 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
19 October 2021 | Registration of charge 077379250001, created on 13 October 2021 (11 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
11 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
13 October 2020 | Amended total exemption full accounts made up to 31 August 2019 (5 pages) |
27 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
25 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
7 June 2019 | Registered office address changed from 96 Victoria Avenue Wembley Middlesex HA9 6QB to Nash House Old Oak Lane London NW10 6FF on 7 June 2019 (1 page) |
24 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
17 January 2019 | Amended total exemption full accounts made up to 31 August 2017 (7 pages) |
15 August 2018 | Statement of capital on 15 August 2018
|
15 August 2018 | Solvency Statement dated 03/08/18 (1 page) |
15 August 2018 | Resolutions
|
4 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
5 December 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
18 August 2016 | Appointment of Mrs Lenuta Cirstean as a director on 1 March 2016 (2 pages) |
18 August 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
18 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
18 August 2016 | Termination of appointment of Mihai Cirstean as a secretary on 18 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Mihai Cirstean as a secretary on 18 August 2016 (1 page) |
18 August 2016 | Appointment of Mrs Lenuta Cirstean as a director on 1 March 2016 (2 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 April 2015 | Registered office address changed from 49 Grenville Place London NW7 3SF to 96 Victoria Avenue Wembley Middlesex HA9 6QB on 8 April 2015 (1 page) |
8 April 2015 | Director's details changed for Mr Mihai Cirstean on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Mihai Cirstean on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 49 Grenville Place London NW7 3SF to 96 Victoria Avenue Wembley Middlesex HA9 6QB on 8 April 2015 (1 page) |
8 April 2015 | Director's details changed for Mr Mihai Cirstean on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 49 Grenville Place London NW7 3SF to 96 Victoria Avenue Wembley Middlesex HA9 6QB on 8 April 2015 (1 page) |
19 March 2015 | Director's details changed for Mr Mihai Cirstean on 21 June 2013 (2 pages) |
19 March 2015 | Director's details changed for Mr Mihai Cirstean on 21 June 2013 (2 pages) |
5 February 2015 | Company name changed dynamic accounting services LTD\certificate issued on 05/02/15
|
5 February 2015 | Company name changed dynamic accounting services LTD\certificate issued on 05/02/15
|
15 December 2014 | Appointment of Mrs Lenuta Cirstean as a secretary on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Lenuta Cirstean as a secretary on 15 December 2014 (2 pages) |
18 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 January 2014 | Appointment of Mr Mihai Cirstean as a secretary (2 pages) |
21 January 2014 | Appointment of Mr Mihai Cirstean as a secretary (2 pages) |
18 November 2013 | Termination of appointment of Lenuta Cirstean as a secretary (1 page) |
18 November 2013 | Termination of appointment of Lenuta Cirstean as a secretary (1 page) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
21 June 2013 | Registered office address changed from 114 Fairlop Road Leytonstone London E11 1BW United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Appointment of Mrs Lenuta Cirstean as a secretary (1 page) |
21 June 2013 | Registered office address changed from 114 Fairlop Road Leytonstone London E11 1BW United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Appointment of Mrs Lenuta Cirstean as a secretary (1 page) |
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
16 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
22 January 2012 | Termination of appointment of Lenuta Cirstean as a secretary (1 page) |
22 January 2012 | Termination of appointment of Lenuta Cirstean as a secretary (1 page) |
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|