London
NW11 8RQ
Director Name | Mr Nicolae Andriescu |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House 235-239 High Road Woodgreen London N22 8HF |
Director Name | Mr Cristian Kaiter |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 10 June 2015(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Stag Lane London NW9 0EF |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Nicolae Andriescu 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 January 2019 | Registered office address changed from Ashley House 235-239 High Road Woodgreen London N22 8HF England to Olympia House Armitage Road London NW11 8RQ on 16 January 2019 (2 pages) |
9 January 2019 | Statement of affairs (8 pages) |
9 January 2019 | Appointment of a voluntary liquidator (5 pages) |
9 January 2019 | Resolutions
|
11 October 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 September 2017 | Appointment of Mr Stepan Hlevchuk as a director on 1 May 2017 (2 pages) |
19 September 2017 | Termination of appointment of Nicolae Andriescu as a director on 1 May 2017 (1 page) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Termination of appointment of Nicolae Andriescu as a director on 1 May 2017 (1 page) |
19 September 2017 | Cessation of Cristian Florin Kaitar as a person with significant control on 3 May 2017 (1 page) |
19 September 2017 | Notification of Stepan Hlevchuk as a person with significant control on 3 May 2017 (2 pages) |
19 September 2017 | Appointment of Mr Stepan Hlevchuk as a director on 1 May 2017 (2 pages) |
19 September 2017 | Cessation of Nicolae Andriescu as a person with significant control on 3 May 2017 (1 page) |
19 September 2017 | Cessation of Nicolae Andriescu as a person with significant control on 3 May 2017 (1 page) |
19 September 2017 | Cessation of Cristian Florin Kaitar as a person with significant control on 3 May 2017 (1 page) |
19 September 2017 | Notification of Stepan Hlevchuk as a person with significant control on 3 May 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
9 May 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH England to Ashley House 235-239 High Road Woodgreen London N22 8HF on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH England to Ashley House 235-239 High Road Woodgreen London N22 8HF on 9 May 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
27 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
23 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 December 2015 | Registered office address changed from 263 Stag Lane London NW9 0EF to Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 263 Stag Lane London NW9 0EF to Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 10 December 2015 (1 page) |
22 October 2015 | Termination of appointment of Cristian Kaiter as a director on 10 June 2015 (1 page) |
22 October 2015 | Termination of appointment of Cristian Kaiter as a director on 10 June 2015 (1 page) |
25 August 2015 | Appointment of Mr Cristian Kaiter as a director on 10 June 2015 (2 pages) |
25 August 2015 | Appointment of Mr Cristian Kaiter as a director on 10 June 2015 (2 pages) |
7 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
7 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
7 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr Nicolae Andriescu on 30 November 2014 (2 pages) |
12 May 2015 | Director's details changed for Mr Nicolae Andriescu on 30 November 2014 (2 pages) |
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 November 2014 | Registered office address changed from 263 Stag Lane Londra Angila NW9 0EF England to 263 Stag Lane London NW9 0EF on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 60 the Highlands Edgware HA8 5HL England to 263 Stag Lane London NW9 0EF on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 60 the Highlands Edgware HA8 5HL England to 263 Stag Lane London NW9 0EF on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 60 the Highlands Edgware HA8 5HL England to 263 Stag Lane London NW9 0EF on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 263 Stag Lane Londra Angila NW9 0EF England to 263 Stag Lane London NW9 0EF on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 263 Stag Lane Londra Angila NW9 0EF England to 263 Stag Lane London NW9 0EF on 7 November 2014 (1 page) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|