London
WC1N 3AX
Director Name | Mr Claudiu Imbir |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 50 Dene Gardens Stanmore Middlesex HA7 4TD |
Director Name | Mr Mark Christopher Howe |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 15 Park View Wembley Middlesex HA9 6JZ |
Director Name | Mr Mark Christopher Howe |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2015) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Unit 6p Atlas Business Centre Oxgate Lane London NW2 7HJ |
Director Name | Mr Claudiu Imbir |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 December 2015(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Lucian Liviu Hatnean |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 August 2021(9 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
50 at £0.5 | Claudiu Imbir 50.00% Ordinary |
---|---|
50 at £0.5 | Mark Howe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,097 |
Cash | £9,855 |
Current Liabilities | £52,232 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
13 April 2022 | Appointment of Mr Claudiu Imbir as a director on 1 April 2022 (2 pages) |
13 April 2022 | Notification of Claudiu Imbir as a person with significant control on 1 April 2022 (2 pages) |
11 April 2022 | Termination of appointment of Lucian Liviu Hatnean as a director on 1 April 2022 (1 page) |
11 April 2022 | Cessation of Lucian Liviu Hatnean as a person with significant control on 1 April 2022 (1 page) |
18 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
12 August 2021 | Notification of Lucian Liviu Hatnean as a person with significant control on 1 August 2021 (2 pages) |
12 August 2021 | Appointment of Mr Lucian Liviu Hatnean as a director on 1 August 2021 (2 pages) |
12 August 2021 | Cessation of Claudiu Imbir as a person with significant control on 1 August 2021 (1 page) |
12 August 2021 | Termination of appointment of Claudiu Imbir as a director on 1 August 2021 (1 page) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
21 September 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
8 November 2017 | Registered office address changed from Unit 6P Atlas Business Centre Oxgate Lane London NW2 7HJ to 27 Old Gloucester Street London WC1N 3AX on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Unit 6P Atlas Business Centre Oxgate Lane London NW2 7HJ to 27 Old Gloucester Street London WC1N 3AX on 8 November 2017 (1 page) |
25 July 2017 | Notification of Claudiu Imbir as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Claudiu Imbir as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 December 2015 | Appointment of Mr Claudiu Imbir as a director on 1 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Claudiu Imbir as a director on 1 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Mark Christopher Howe as a director on 1 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Mark Christopher Howe as a director on 1 December 2015 (1 page) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
22 May 2014 | Registered office address changed from 15 Park View Wembley Middlesex HA9 6JZ England on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 15 Park View Wembley Middlesex HA9 6JZ England on 22 May 2014 (1 page) |
22 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
25 March 2014 | Appointment of Mr Mark Christopher Howe as a director (2 pages) |
25 March 2014 | Appointment of Mr Mark Christopher Howe as a director (2 pages) |
25 March 2014 | Termination of appointment of Claudiu Imbir as a director (1 page) |
25 March 2014 | Termination of appointment of Claudiu Imbir as a director (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Termination of appointment of Mark Howe as a director (1 page) |
18 January 2013 | Termination of appointment of Mark Howe as a director (1 page) |
18 January 2013 | Termination of appointment of Mark Howe as a director (1 page) |
18 January 2013 | Termination of appointment of Mark Howe as a director (1 page) |
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|