London
E4 8ND
Director Name | Mrs Elena Suciu |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Bateman Road London E4 8ND |
Registered Address | 67 Bateman Road London E4 8ND |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Elena Suciu 50.00% Ordinary |
---|---|
50 at £1 | Petru Suciu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,081 |
Current Liabilities | £2,536 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Application to strike the company off the register (3 pages) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
20 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 October 2014 | Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
21 October 2014 | Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
31 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 March 2014 | Company name changed the peter's servicesa LTD\certificate issued on 03/03/14
|
3 March 2014 | Company name changed the peter's servicesa LTD\certificate issued on 03/03/14
|
27 November 2013 | Company name changed peter's LTD\certificate issued on 27/11/13
|
27 November 2013 | Company name changed peter's LTD\certificate issued on 27/11/13
|
19 November 2013 | Change of name notice (1 page) |
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
19 November 2013 | Change of name notice (1 page) |
2 September 2013 | Termination of appointment of Elena Suciu as a director (1 page) |
2 September 2013 | Termination of appointment of Elena Suciu as a director (1 page) |
20 August 2013 | Company name changed peter's cars LTD\certificate issued on 20/08/13
|
20 August 2013 | Company name changed peter's cars LTD\certificate issued on 20/08/13
|
22 February 2013 | Incorporation
|
22 February 2013 | Incorporation
|
22 February 2013 | Incorporation
|