Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Director Name | Mr Gabriel Ciuciu |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Robert Road Walthamstow London E17 4LR |
Director Name | Mr Claire Smith |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ |
Director Name | Ms Maricris Guevarra Alvarez |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 09 October 2015(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Gabriel Ciuciu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £963 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2020 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
31 October 2019 | Liquidators' statement of receipts and payments to 4 October 2019 (80 pages) |
22 December 2018 | Liquidators' statement of receipts and payments to 4 October 2018 (45 pages) |
19 December 2017 | Liquidators' statement of receipts and payments to 4 October 2017 (71 pages) |
21 December 2016 | Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ to 55 Baker Street London W1U 7EU on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ to 55 Baker Street London W1U 7EU on 21 December 2016 (1 page) |
19 December 2016 | Appointment of a voluntary liquidator (1 page) |
19 December 2016 | Appointment of a voluntary liquidator (1 page) |
12 December 2016 | Statement of affairs with form 4.19 (4 pages) |
12 December 2016 | Statement of affairs with form 4.19 (4 pages) |
20 June 2016 | Appointment of Ms Alona Varon as a director on 23 May 2016 (2 pages) |
20 June 2016 | Appointment of Ms Alona Varon as a director on 23 May 2016 (2 pages) |
17 June 2016 | Termination of appointment of Maricris Guevarra Alvarez as a director on 23 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Maricris Guevarra Alvarez as a director on 23 May 2016 (1 page) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
6 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
9 October 2015 | Appointment of Ms Maricris Guevarra Alvarez as a director on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Claire Smith as a director on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Ms Maricris Guevarra Alvarez as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Ms Maricris Guevarra Alvarez as a director on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Claire Smith as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Claire Smith as a director on 9 October 2015 (1 page) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 January 2015 | Termination of appointment of Gabriel Ciuciu as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Claire Smith as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Gabriel Ciuciu as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Claire Smith as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Gabriel Ciuciu as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Claire Smith as a director on 1 January 2015 (2 pages) |
20 January 2015 | Company name changed ciuciu gabreil 36769 LIMITED\certificate issued on 20/01/15
|
20 January 2015 | Company name changed ciuciu gabreil 36769 LIMITED\certificate issued on 20/01/15
|
20 January 2015 | Registered office address changed from Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD England to Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from Units 9-14 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD England to Unit 7 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 20 January 2015 (1 page) |
26 June 2014 | Registered office address changed from 78 Robert Road Walthamstow London E17 4LR England on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 78 Robert Road Walthamstow London E17 4LR England on 26 June 2014 (1 page) |
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|