Company NameBackersclub Ltd
Company StatusDissolved
Company Number08358379
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals

Directors

Director NameMr Andrei Petru Gaita
Date of BirthJune 1990 (Born 33 years ago)
NationalityRomanian
StatusClosed
Appointed05 June 2013(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 19 July 2016)
RoleCompany Director
Country of ResidenceRomania
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Lucian-Constantin Haraga
Date of BirthMay 1992 (Born 32 years ago)
NationalityRomanian
StatusClosed
Appointed05 June 2013(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Razvan Creanga
Date of BirthMay 1991 (Born 33 years ago)
NationalityRomanian
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address385-401 Holloway Road
London
N7 0RN

Contact

Websitewww.backersclub.com
Email address[email protected]

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

79 at £1Andrei Petru Gaita
79.00%
Ordinary
21 at £1Lucian-constantin Haraga
21.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Compulsory strike-off action has been suspended (1 page)
18 February 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Director's details changed for Mr Lucian-Constantin Haraga on 1 October 2014 (2 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Director's details changed for Andrei Gaita on 10 October 2014 (3 pages)
11 November 2014Director's details changed for Mr Lucian-Constantin Haraga on 1 October 2014 (2 pages)
11 November 2014Director's details changed for Mr Andrei Petru Gaita on 10 October 2014 (2 pages)
11 November 2014Director's details changed for Mr Andrei Petru Gaita on 10 October 2014 (2 pages)
11 November 2014Director's details changed for Andrei Gaita on 10 October 2014 (3 pages)
11 November 2014Director's details changed for Lucian Haraga on 10 October 2014 (3 pages)
11 November 2014Director's details changed for Lucian Haraga on 10 October 2014 (3 pages)
11 November 2014Director's details changed for Mr Lucian-Constantin Haraga on 1 October 2014 (2 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
10 November 2014Registered office address changed from Skyline Plaza Building 80 Commercial Road Apartment 102 London E1 1NZ to 483 Green Lanes London N13 4BS on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Razvan Creanga as a director on 10 October 2014 (1 page)
10 November 2014Termination of appointment of Razvan Creanga as a director on 10 October 2014 (1 page)
10 November 2014Registered office address changed from Skyline Plaza Building 80 Commercial Road Apartment 102 London E1 1NZ to 483 Green Lanes London N13 4BS on 10 November 2014 (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(15 pages)
18 June 2014Registered office address changed from 385-401 Holloway Road London N7 0RN United Kingdom on 18 June 2014 (2 pages)
18 June 2014Registered office address changed from 385-401 Holloway Road London N7 0RN United Kingdom on 18 June 2014 (2 pages)
18 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(15 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Appointment of Lucian Haraga as a director (3 pages)
14 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
14 June 2013Appointment of Andrei Gaita as a director (3 pages)
14 June 2013Appointment of Andrei Gaita as a director (3 pages)
14 June 2013Appointment of Lucian Haraga as a director (3 pages)
14 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)