London
E13 8BA
Director Name | Mrs Ana Lungu Levinta |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chesterton Road London E13 8BA |
Director Name | Mr Janis Naudins |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 06 April 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 July 2014) |
Role | Site Superviser |
Country of Residence | England |
Correspondence Address | 40 Chesterton Road London E13 8BA |
Registered Address | 19 Talgarth Road Flat 2 London W14 9DB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
1 at £1 | Alin Rotaras 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4 |
Cash | £1 |
Current Liabilities | £5 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | Voluntary strike-off action has been suspended (1 page) |
6 October 2015 | Voluntary strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2015 | Application to strike the company off the register (3 pages) |
29 June 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Registered office address changed from 40 Chesterton Road London E13 8BA to 19 Talgarth Road Flat 2 London W14 9DB on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 40 Chesterton Road London E13 8BA to 19 Talgarth Road Flat 2 London W14 9DB on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 40 Chesterton Road London E13 8BA to 19 Talgarth Road Flat 2 London W14 9DB on 3 June 2015 (1 page) |
14 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 (16 pages) |
14 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 (16 pages) |
27 February 2015 | Termination of appointment of Janis Naudins as a director on 2 July 2014 (1 page) |
27 February 2015 | Termination of appointment of Janis Naudins as a director on 2 July 2014 (1 page) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Termination of appointment of Janis Naudins as a director on 2 July 2014 (1 page) |
9 June 2014 | Appointment of Mr Janis Naudins as a director (2 pages) |
9 June 2014 | Appointment of Mr Janis Naudins as a director (2 pages) |
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
24 January 2014 | Appointment of Mr Florin Sumulea as a director (2 pages) |
24 January 2014 | Termination of appointment of Ana Lungu Levinta as a director (1 page) |
24 January 2014 | Termination of appointment of Ana Lungu Levinta as a director (1 page) |
24 January 2014 | Registered office address changed from , 140 Prospect Road, Woodford Green, Essex, IG8 7NF, United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Appointment of Mr Florin Sumulea as a director (2 pages) |
24 January 2014 | Registered office address changed from , 140 Prospect Road, Woodford Green, Essex, IG8 7NF, United Kingdom on 24 January 2014 (1 page) |
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|