Constanta
900119
Romania
Secretary Name | Mr Enver-Ergut Sali |
---|---|
Status | Closed |
Appointed | 13 November 2017(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | 10 Strada Frigului Constanta 900119 |
Director Name | Mr William Duncan Alexander |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 72 Hammersmith Road London W14 8TH |
Secretary Name | William Duncan Alexander |
---|---|
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Crown House 72 Hammersmith Road London W14 8TH |
Director Name | Mr Filippo Biordi |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 May 2014(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2016) |
Role | Accountant |
Country of Residence | San Marino |
Correspondence Address | Suites 14 And 16, Second Floor, The Atrium (Grove Ashford Middlesex TW15 2UD |
Director Name | Miss Maria Paola Fraioli |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 January 2015(12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 86 Wapping Lane London E1W 2RX |
Secretary Name | Ms Maria Paola Fraioli |
---|---|
Status | Resigned |
Appointed | 28 January 2015(12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 2017) |
Role | Company Director |
Correspondence Address | 86 Wapping Lane London E1W 2RX |
Registered Address | Suites 14 And 16, Second Floor, The Atrium (Grove 31 Church Road Ashford Middlesex TW15 2UD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
1000 at £1 | William Duncan Alexander 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 November 2017 | Application to strike the company off the register (3 pages) |
15 November 2017 | Appointment of Mr. Enver-Ergut Sali as a secretary on 13 November 2017 (2 pages) |
15 November 2017 | Notification of Enver - Ergut Sali as a person with significant control on 19 September 2017 (2 pages) |
15 November 2017 | Appointment of Mr. Enver-Ergut Sali as a director on 13 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Maria Paola Fraioli as a director on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Maria Paola Fraioli as a secretary on 13 November 2017 (1 page) |
3 November 2017 | Cessation of Maria Paola Fraioli as a person with significant control on 3 November 2017 (1 page) |
3 November 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Cessation of William Duncan Alexander as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Notification of Maria Paola Fraioli as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 March 2017 | Secretary's details changed for Ms. Maria Paola Fraioli on 28 November 2015 (1 page) |
7 March 2017 | Director's details changed for Ms. Maria Paola Fraioli on 28 November 2015 (2 pages) |
21 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
15 November 2016 | Termination of appointment of William Duncan Alexander as a director on 5 November 2016 (1 page) |
15 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 February 2016 | Micro company accounts made up to 31 March 2015 (5 pages) |
19 January 2016 | Termination of appointment of Filippo Biordi as a director on 19 January 2016 (1 page) |
11 November 2015 | Registered office address changed from C/O Malcom,Wilson,Gillot,Fowler & Co. 3rd Floor 72 Hammersmith Road London W14 8th to Suites 14 and 16, Second Floor, the Atrium (Grove 31 Church Road Ashford Middlesex TW15 2UD on 11 November 2015 (1 page) |
28 October 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
26 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
28 January 2015 | Appointment of Ms. Maria Paola Fraioli as a secretary on 28 January 2015 (2 pages) |
28 January 2015 | Appointment of Ms. Maria Paola Fraioli as a director on 28 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of William Duncan Alexander as a secretary on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from Suites 14 and 16, Second Floor, the Atrium (Grove House) 31 Church Road, Ashford, Middlesex, TW15 2UD England to C/O Malcom,Wilson,Gillot,Fowler & Co. 3Rd Floor 72 Hammersmith Road London W14 8TH on 28 January 2015 (1 page) |
26 November 2014 | Registered office address changed from C/O Malcom,Wilson,Gillot,Fowler & Co 3Rd Floor Crown House 72 Hammersmith Road London W14 8TH England to Suites 14 and 16, Second Floor, the Atrium (Grove House) 31 Church Road, Ashford, Middlesex, TW15 2UD on 26 November 2014 (1 page) |
20 May 2014 | Appointment of Mr. Filippo Biordi as a director (2 pages) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|