1 Electric Avenue
Enfield
EN3 7XU
Director Name | Cosmin Vlad Sandor |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Crammavill Street Grays RM16 2BD |
Registered Address | Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
100 at £1 | Florin Stoica 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £727 |
Cash | £17,354 |
Current Liabilities | £45,324 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
21 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 February 2018 | Registered office address changed from 122 Crammavill Street Stifford Clays Grays RM16 2AN England to Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 9 February 2018 (1 page) |
30 January 2018 | Statement of affairs (8 pages) |
30 January 2018 | Resolutions
|
30 January 2018 | Appointment of a voluntary liquidator (1 page) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
22 March 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
22 March 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
9 March 2017 | Registered office address changed from 16a Crammavill Street Grays RM16 2BD to 122 Crammavill Street Stifford Clays Grays RM16 2AN on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 16a Crammavill Street Grays RM16 2BD to 122 Crammavill Street Stifford Clays Grays RM16 2AN on 9 March 2017 (1 page) |
26 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 April 2015 | Termination of appointment of Cosmin Vlad Sandor as a director on 10 April 2015 (1 page) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Cosmin Vlad Sandor as a director on 10 April 2015 (1 page) |
13 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
2 June 2014 | Appointment of Mr Florin Stoica as a director (2 pages) |
2 June 2014 | Appointment of Mr Florin Stoica as a director (2 pages) |
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|