London
N11 1EB
Director Name | Mr Vicentiu Gabriel Bornea |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 5 Northolme Gardens Edgware HA8 5BA |
Director Name | Mr Florin Radulescu |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northolme Gardens Edgware HA8 5BA |
Director Name | Mr Ricky Nandha |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 30 Brunswick Crescent London N11 1EB |
Registered Address | 30 Brunswick Crescent London N11 1EB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
50 at £1 | Ricky Nandha 50.00% Ordinary |
---|---|
50 at £1 | Romeo Arnaut 50.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 21 October |
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
27 October 2016 | Termination of appointment of Ricky Nandha as a director on 27 October 2016 (1 page) |
27 October 2016 | Previous accounting period shortened from 31 October 2016 to 21 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Ricky Nandha as a director on 27 October 2016 (1 page) |
27 October 2016 | Previous accounting period shortened from 31 October 2016 to 21 October 2016 (1 page) |
19 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Director's details changed for Mr Romeo Arnaut on 1 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Ricky Nandha on 1 January 2016 (2 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr Ricky Nandha on 1 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from 5 Northolme Gardens Edgware HA8 5BA to 30 Brunswick Crescent London N11 1EB on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 5 Northolme Gardens Edgware HA8 5BA to 30 Brunswick Crescent London N11 1EB on 19 January 2016 (1 page) |
19 January 2016 | Director's details changed for Mr Romeo Arnaut on 1 January 2016 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
9 August 2014 | Termination of appointment of Florin Radulescu as a director on 31 July 2014 (1 page) |
9 August 2014 | Termination of appointment of Vicentiu Gabriel Bornea as a director on 31 July 2014 (1 page) |
9 August 2014 | Termination of appointment of Vicentiu Gabriel Bornea as a director on 31 July 2014 (1 page) |
9 August 2014 | Termination of appointment of Florin Radulescu as a director on 31 July 2014 (1 page) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|