Epsom
KT18 5AD
Director Name | Mr Teofil Florin Popescu |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 58 Nova Road Croydon CR0 2TL |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS |
Director Name | Mr Felix Doran |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Weald Street Weald Bampton Oxfordshire OX18 2HL |
Registered Address | Global House Ashley Avenue Epsom KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2020 | Change of details for Mr Andrew Mccourt as a person with significant control on 22 January 2020 (2 pages) |
22 January 2020 | Director's details changed for Mr Andrew Mccourt on 22 January 2020 (2 pages) |
22 January 2020 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to Global House Ashley Avenue Epsom KT18 5AD on 22 January 2020 (1 page) |
1 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
1 August 2019 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 1 August 2019 (1 page) |
1 August 2019 | Change of details for Mr Andrew Mccourt as a person with significant control on 1 August 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 December 2018 | Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 December 2018 (1 page) |
2 July 2018 | Director's details changed for Mr Andrew Mccourt on 2 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018 (1 page) |
2 July 2018 | Change of details for Mr Andrew Mccourt as a person with significant control on 2 July 2018 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 August 2017 | Notification of Andrew Mccourt as a person with significant control on 29 June 2017 (2 pages) |
21 August 2017 | Notification of Andrew Mccourt as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
21 August 2017 | Notification of Andrew Mccourt as a person with significant control on 29 June 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
14 June 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 14 June 2017 (1 page) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
29 June 2016 | Appointment of Mr Andrew Mccourt as a director on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Andrew Mccourt as a director on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Termination of appointment of Felix Doran as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Felix Doran as a director on 29 June 2016 (1 page) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 June 2016 | Termination of appointment of Anil Kumar Malhotra as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Anil Kumar Malhotra as a director on 31 May 2016 (1 page) |
1 June 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr Felix Doran as a director on 31 May 2016 (2 pages) |
1 June 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr Felix Doran as a director on 31 May 2016 (2 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 4 December 2015 (1 page) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Appointment of Mr Anil Kumar Malhotra as a director on 6 March 2014 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Termination of appointment of Teofil Florin Popescu as a director on 6 March 2014 (1 page) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Teofil Florin Popescu as a director on 6 March 2014 (1 page) |
4 December 2015 | Appointment of Mr Anil Kumar Malhotra as a director on 6 March 2014 (2 pages) |
11 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from 311a, Uxbridge Road Mill End Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 311a, Uxbridge Road Mill End Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|