London
W1W 5DT
Secretary Name | Mr Andrei Marcu |
---|---|
Status | Current |
Appointed | 15 February 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Devonshire Street London W1W 5DT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Jack Layton |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fitzroy Square London W1T 6EQ |
Telephone | 020 77201441 |
---|---|
Telephone region | London |
Registered Address | 4 Devonshire Street London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Andrei Calin Marcu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,134 |
Cash | £108,693 |
Current Liabilities | £4,814 |
Latest Accounts | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
26 December 2023 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page) |
---|---|
4 October 2023 | Director's details changed for Mr Andrei Calin Marcu on 4 October 2023 (2 pages) |
4 October 2023 | Change of details for Mr Andrei Calin Marcu as a person with significant control on 4 October 2023 (2 pages) |
4 October 2023 | Confirmation statement made on 20 September 2023 with updates (5 pages) |
21 December 2022 | Total exemption full accounts made up to 27 March 2022 (10 pages) |
29 September 2022 | Confirmation statement made on 20 September 2022 with updates (5 pages) |
20 December 2021 | Total exemption full accounts made up to 27 March 2021 (11 pages) |
8 October 2021 | Confirmation statement made on 20 September 2021 with updates (5 pages) |
8 April 2021 | Total exemption full accounts made up to 27 March 2020 (8 pages) |
3 November 2020 | Total exemption full accounts made up to 27 March 2019 (9 pages) |
7 October 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
24 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
3 October 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
8 November 2018 | Total exemption full accounts made up to 28 March 2018 (9 pages) |
8 November 2018 | Total exemption full accounts made up to 28 March 2017 (9 pages) |
2 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
14 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
22 November 2017 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
22 November 2017 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
22 June 2017 | Compulsory strike-off action has been suspended (1 page) |
22 June 2017 | Compulsory strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
8 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
8 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
1 November 2016 | Director's details changed for Andrei Calin Marcu on 15 September 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
1 November 2016 | Director's details changed for Andrei Calin Marcu on 15 September 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
15 March 2016 | Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 3 March 2016 (1 page) |
17 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
9 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
29 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
6 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
6 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 January 2013 | Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page) |
24 January 2013 | Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page) |
30 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Director's details changed for Andrei Calin Marcu on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Andrei Calin Marcu on 10 September 2012 (2 pages) |
10 September 2012 | Termination of appointment of Jack Layton as a director (1 page) |
10 September 2012 | Termination of appointment of Jack Layton as a director (1 page) |
1 March 2012 | Appointment of Mr Andrei Marcu as a secretary (1 page) |
1 March 2012 | Appointment of Mr Andrei Marcu as a secretary (1 page) |
12 January 2012 | Appointment of Andrei Calin Marcu as a director (3 pages) |
12 January 2012 | Appointment of Andrei Calin Marcu as a director (3 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
13 October 2011 | Appointment of Jack Layton as a director (3 pages) |
13 October 2011 | Appointment of Jack Layton as a director (3 pages) |
22 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|