Company NameNew Decor Ltd
DirectorNicolae Daniel Ursache
Company StatusActive
Company Number08580252
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Nicolae Daniel Ursache
Date of BirthDecember 1983 (Born 40 years ago)
NationalityRomanian
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185a Chase Side
Enfield
Middlesex
EN2 0PT

Contact

Websitenewdecor.co.uk
Telephone07 947349995
Telephone regionMobile

Location

Registered Address146 Lancaster Road
Enfield
Middlesex
EN2 0JS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Nicolae Daniel Ursache
100.00%
Ordinary

Financials

Year2014
Net Worth£16,990
Cash£6,136
Current Liabilities£9,287

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 August 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
17 May 2018Notification of Nicolae Ursache as a person with significant control on 1 July 2017 (2 pages)
17 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 September 2017Registered office address changed from , 3 Kendal Parade, Silver Street, London, N18 1nd to 146 Lancaster Road Enfield Middlesex EN2 0JS on 4 September 2017 (2 pages)
4 September 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
4 September 2017Administrative restoration application (3 pages)
4 September 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
4 September 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
4 September 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
4 September 2017Administrative restoration application (3 pages)
4 September 2017Registered office address changed from , 3 Kendal Parade, Silver Street, London, N18 1nd to 146 Lancaster Road Enfield Middlesex EN2 0JS on 4 September 2017 (2 pages)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
17 December 2014Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
17 December 2014Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 August 2014Director's details changed for Mr Nicolae Daniel Ursache on 1 July 2014 (2 pages)
5 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Director's details changed for Mr Nicolae Daniel Ursache on 1 July 2014 (2 pages)
5 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Director's details changed for Mr Nicolae Daniel Ursache on 1 July 2014 (2 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)