Wembley
Middlesex
HA9 6QB
Director Name | Mrs Lenuta Cirstean |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 04 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dynamic Group, 20d Battlers Green Farm Common Lane Radlett WD7 8PH |
Director Name | Ms Lucica Georgescu |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Grenville Place London NW7 3SF |
Registered Address | Dynamic Group, 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 |
100 at £1 | Mihai Cirstean 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
30 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
---|---|
26 May 2020 | Registered office address changed from Dynamic Group, Nash House Old Oak Lane London NW10 6FF United Kingdom to 96 Victoria Avenue Wembley HA9 6QB on 26 May 2020 (1 page) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
23 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
26 June 2019 | Registered office address changed from 96 Victoria Avenue Wembley Middlesex HA9 6QB to Dynamic Group, Nash House Old Oak Lane London NW10 6FF on 26 June 2019 (1 page) |
14 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
30 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 October 2015 | Company name changed trades people LIMITED\certificate issued on 13/10/15
|
13 October 2015 | Company name changed trades people LIMITED\certificate issued on 13/10/15
|
12 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
4 June 2015 | Director's details changed for Mr Mihai Cirstean on 2 April 2015 (2 pages) |
4 June 2015 | Registered office address changed from 49 Grenville Place London NW7 3SF to 96 Victoria Avenue Wembley Middlesex HA9 6QB on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 49 Grenville Place London NW7 3SF to 96 Victoria Avenue Wembley Middlesex HA9 6QB on 4 June 2015 (1 page) |
4 June 2015 | Director's details changed for Mr Mihai Cirstean on 2 April 2015 (2 pages) |
4 June 2015 | Registered office address changed from 49 Grenville Place London NW7 3SF to 96 Victoria Avenue Wembley Middlesex HA9 6QB on 4 June 2015 (1 page) |
4 June 2015 | Director's details changed for Mr Mihai Cirstean on 2 April 2015 (2 pages) |
5 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Termination of appointment of Lucica Georgescu as a director (1 page) |
23 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Appointment of Mr Mihai Cirstean as a director (2 pages) |
23 August 2013 | Appointment of Mr Mihai Cirstean as a director (2 pages) |
23 August 2013 | Termination of appointment of Lucica Georgescu as a director (1 page) |
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|