Mill Mead Road
London
N17 9QU
Director Name | Mrs Gabriela Steluta Mihalcioiu |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Advertisement |
Country of Residence | United Kingdom |
Correspondence Address | Unit 48, Millmead Business Centre Mill Mead Busine Mill Mead Road London N17 9QU |
Director Name | Mr Andrei Chejneanu |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Advertisement |
Country of Residence | United Kingdom |
Correspondence Address | Unit 48, Millmead Business Centre Mill Mead Busine Mill Mead Road London N17 9QU |
Director Name | Mr Miguel Davis |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2017(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 48, Millmead Business Centre Mill Mead Busine Mill Mead Road London N17 9QU |
Director Name | Mr Emanuel Anichini |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 January 2019(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2020) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Unit 19 Millmead Business Centre Mill Mead Road London N17 9QU |
Director Name | Mr Andrei Chejneanu |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 07 May 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 19 Millmead Business Centre Mill Mead Road London N17 9QU |
Director Name | Mr Miguel Davis |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Millmead Business Centre Mill Mead Road London N17 9QU |
Website | www.imarketize.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71832300 |
Telephone region | London |
Registered Address | Unit 19 Millmead Business Centre Mill Mead Road London N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Andrei Chejneanu 50.00% Ordinary |
---|---|
50 at £1 | Gabriela Mihalcioiu 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
---|---|
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
7 March 2017 | Termination of appointment of Gabriela Steluta Mihalcioiu as a director on 1 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Miguel Davis as a director on 25 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 1 November 2016 with updates (13 pages) |
27 February 2017 | Administrative restoration application (3 pages) |
27 February 2017 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Registered office address changed from 36 Clifton Close Rochester Kent ME2 2HG to Unit 48, Millmead Business Centre Mill Mead Business Centre Mill Mead Road London N17 9QU on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from , 36 Clifton Close, Rochester, Kent, ME2 2HG to Unit 48, Millmead Business Centre Mill Mead Business Centre Mill Mead Road London N17 9QU on 10 December 2015 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
23 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
17 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 November 2012 | Incorporation
|