London
E16 1BQ
Director Name | Mr George Ivan |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 June 2020(7 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 June 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Brunel Mews London W10 4AQ |
Director Name | Mr Constantin Catalin Ibris |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 16 June 2020(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Whitchurch Lane Edgware HA8 6JZ |
Director Name | Mr Valentin-George Calancea |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 05 August 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 November 2020) |
Role | Security Guard |
Country of Residence | England |
Correspondence Address | 40 Paxton Place Manchester M11 3NL |
Registered Address | 285 Brompton Road Brompton Road London SW3 2DY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£668 |
Cash | £200 |
Current Liabilities | £868 |
Latest Accounts | 23 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 February 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 November 2020 | Notification of Marian Dumitru Prodan as a person with significant control on 27 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of Valentin-George Calancea as a director on 26 November 2020 (1 page) |
27 November 2020 | Cessation of Valentin-George Calancea as a person with significant control on 27 November 2020 (1 page) |
27 November 2020 | Registered office address changed from 40 Paxton Place Paxton Place Manchester M11 3NL England to 285 Brompton Road Brompton Road London SW3 2DY on 27 November 2020 (1 page) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
6 August 2020 | Cessation of Constantin Catalin Ibris as a person with significant control on 6 August 2020 (1 page) |
6 August 2020 | Notification of Valentin-George Calancea as a person with significant control on 6 August 2020 (2 pages) |
6 August 2020 | Registered office address changed from 6 Brunel Mews London W10 4AQ England to 40 Paxton Place Paxton Place Manchester M11 3NL on 6 August 2020 (1 page) |
6 August 2020 | Termination of appointment of Constantin Catalin Ibris as a director on 5 August 2020 (1 page) |
6 August 2020 | Appointment of Mr Valentin -George Calancea as a director on 5 August 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
30 June 2020 | Change of details for Mr Constantin Catalin Ibris as a person with significant control on 19 June 2020 (3 pages) |
27 June 2020 | Termination of appointment of George Ivan as a director on 16 June 2020 (1 page) |
27 June 2020 | Notification of Constantin Catalin Ibris as a person with significant control on 15 June 2020 (2 pages) |
27 June 2020 | Appointment of Mr Constantin Catalin Ibris as a director on 16 June 2020 (2 pages) |
27 June 2020 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
13 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2020 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
12 June 2020 | Appointment of Mr George Ivan as a director on 1 June 2020 (2 pages) |
12 June 2020 | Termination of appointment of Radu Liviu Rusanescu as a director on 1 June 2020 (1 page) |
12 June 2020 | Cessation of Radu Liviu Rusanescu as a person with significant control on 1 June 2020 (1 page) |
12 June 2020 | Registered office address changed from 470 Albion House Church Lane London NW9 8UA United Kingdom to 6 Brunel Mews London W10 4AQ on 12 June 2020 (1 page) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Radu Liviu Rusanescu as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Radu Liviu Rusanescu as a person with significant control on 17 July 2017 (2 pages) |
31 March 2017 | Micro company accounts made up to 23 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 23 June 2016 (2 pages) |
17 September 2016 | Registered office address changed from 108 the Oxigen Western Gateway 18 Western Gateway London E16 1BQ to 470 Albion House Church Lane London NW9 8UA on 17 September 2016 (1 page) |
17 September 2016 | Registered office address changed from 108 the Oxigen Western Gateway 18 Western Gateway London E16 1BQ to 470 Albion House Church Lane London NW9 8UA on 17 September 2016 (1 page) |
25 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Company name changed rrl trade incorporated LTD\certificate issued on 23/03/16
|
23 March 2016 | Company name changed rrl trade incorporated LTD\certificate issued on 23/03/16
|
6 October 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr Radu Liviu Rusanescu on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Radu Liviu Rusanescu on 24 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
23 December 2013 | Registered office address changed from 89Westgate Apartments 14 Western Gateway London E16 1BJ England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 89Westgate Apartments 14 Western Gateway London E16 1BJ England on 23 December 2013 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|