Company NameEMYX Ltd.
DirectorMariana Dobre
Company StatusActive - Proposal to Strike off
Company Number09465625
CategoryPrivate Limited Company
Incorporation Date2 March 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Mariana Dobre
Date of BirthDecember 1970 (Born 53 years ago)
NationalityRomanian
StatusCurrent
Appointed05 May 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address13 Colliers Water Lane
Thornton Heath
CR7 7LE
Director NameMrs Marilena Gabriela Mesina
Date of BirthNovember 1958 (Born 65 years ago)
NationalityRomania
StatusResigned
Appointed02 March 2015(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 124 Cromwell Road
London
SW7 4ET
Director NameMr Vasile Sorin Iuga
Date of BirthNovember 1971 (Born 52 years ago)
NationalityRomania
StatusResigned
Appointed02 March 2015(same day as company formation)
RoleConstructions
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 124 Cromwell Road
London
SW7 4ET
Director NameMr Vasile Sorin Iuga
Date of BirthNovember 1971 (Born 52 years ago)
NationalityRomanian
StatusResigned
Appointed02 March 2015(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address13 Colliers Water Lane
Thornton Heath
CR7 7LE
Director NameMr Tano Daniel Messina
Date of BirthNovember 1971 (Born 52 years ago)
NationalityRomanian
StatusResigned
Appointed27 June 2017(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 2021)
RoleConstructions
Country of ResidenceUnited Kingdom
Correspondence AddressFlat7, 602 Finchley Road
London
NW11 7RX
Director NameMr Constantin-Gabriel Dascalu
Date of BirthDecember 1974 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed03 August 2021(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Colliers Water Lane
Thornton Heath
CR7 7LE
Director NameMr Tano Daniel Messina
Date of BirthNovember 1971 (Born 52 years ago)
NationalityRomanian
StatusResigned
Appointed03 August 2021(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 03 August 2021)
RoleConstructions
Country of ResidenceEngland
Correspondence Address13 Colliers Water Lane
Thornton Heath
CR7 7LE

Location

Registered Address13 Colliers Water Lane
Thornton Heath
CR7 7LE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 May 2022 (1 year, 11 months ago)
Next Return Due24 May 2023 (overdue)

Filing History

10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
10 May 2022Appointment of Miss Mariana Dobre as a director on 5 May 2020 (2 pages)
10 May 2022Termination of appointment of Tano Daniel Messina as a director on 3 August 2021 (1 page)
10 May 2022Cessation of Tano Daniel Messina as a person with significant control on 3 August 2021 (1 page)
10 May 2022Notification of Mariana Dobre as a person with significant control on 5 May 2020 (2 pages)
10 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
3 May 2022Termination of appointment of Vasile Sorin Iuga as a director on 2 March 2015 (1 page)
3 May 2022Appointment of Mr Tano Daniel Messina as a director on 3 August 2021 (2 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
3 May 2022Termination of appointment of Constantin-Gabriel Dascalu as a director on 3 August 2021 (1 page)
3 May 2022Notification of Tano Daniel Messina as a person with significant control on 3 August 2021 (2 pages)
21 March 2022Appointment of Mr Vasile Sorin Iuga as a director on 2 March 2015 (2 pages)
11 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 December 2021Cessation of Tano Daniel Messina as a person with significant control on 3 August 2021 (1 page)
9 December 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
3 August 2021Termination of appointment of Tano Daniel Messina as a director on 3 August 2021 (1 page)
3 August 2021Appointment of Mr Constantin-Gabriel Dascalu as a director on 3 August 2021 (2 pages)
3 August 2021Registered office address changed from Flat7 ,602 Finchley Road Finchley Road London NW11 7RX England to 13 Colliers Water Lane Thornton Heath CR7 7LE on 3 August 2021 (1 page)
26 January 2021Unaudited abridged accounts made up to 31 March 2020 (5 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Registered office address changed from International House 124 Cromwell Road London SW7 4ET England to Flat7 ,602 Finchley Road Finchley Road London NW11 7RX on 30 October 2017 (1 page)
30 October 2017Registered office address changed from International House 124 Cromwell Road London SW7 4ET England to Flat7 ,602 Finchley Road Finchley Road London NW11 7RX on 30 October 2017 (1 page)
27 June 2017Termination of appointment of Vasile Sorin Iuga as a director on 27 June 2017 (1 page)
27 June 2017Appointment of Mr Tano Daniel Messina as a director on 27 June 2017 (2 pages)
27 June 2017Cessation of Vasile Sorin Iuga as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Tano Daniel Messina as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Appointment of Mr Tano Daniel Messina as a director on 27 June 2017 (2 pages)
27 June 2017Notification of Tano Daniel Messina as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Termination of appointment of Vasile Sorin Iuga as a director on 27 June 2017 (1 page)
27 June 2017Cessation of Vasile Sorin Iuga as a person with significant control on 27 June 2017 (1 page)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
25 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Termination of appointment of Marilena Gabriela Mesina as a director on 6 April 2016 (1 page)
12 April 2016Termination of appointment of Marilena Gabriela Mesina as a director on 6 April 2016 (1 page)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
10 September 2015Registered office address changed from 602 Flat7 Finchley Road London London NW11 7RX England to International House 124 Cromwell Road London SW7 4ET on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 602 Flat7 Finchley Road London London NW11 7RX England to International House 124 Cromwell Road London SW7 4ET on 10 September 2015 (1 page)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)