London
W1J 5BF
Director Name | Mr Dragos Ududovici |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Wine Connoisseur |
Country of Residence | England |
Correspondence Address | 61 Link House New Covent Garden Nine Elms London SW8 5PA |
Registered Address | Bellerive House 3 Muirfield Crescent London E14 9SZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 9 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 9 June 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 09 September |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 3 days from now) |
2 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 January 2021 | Micro company accounts made up to 9 September 2019 (3 pages) |
8 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
22 May 2020 | Registered office address changed from 23 Grosvenor Gardens London SW1W 0BP England to 35 Berkeley Square London W1J 5BF on 22 May 2020 (1 page) |
22 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
29 April 2020 | Previous accounting period shortened from 31 May 2020 to 9 September 2019 (1 page) |
11 July 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
23 March 2019 | Registered office address changed from 23 Ebury Street London SW1W 0PB England to 23 Grosvenor Gardens London SW1W 0BP on 23 March 2019 (1 page) |
23 March 2019 | Registered office address changed from 23 23 Grosvenor Gardens London SW1W 0BP England to 23 Grosvenor Gardens London SW1W 0BP on 23 March 2019 (1 page) |
15 March 2019 | Registered office address changed from Office 160, 1st Floor Block D New Covent Garden London SW8 5LL England to 23 23 Grosvenor Gardens London SW1W 0BP on 15 March 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 November 2018 | Resolutions
|
14 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
15 May 2017 | Registered office address changed from 61 Link House New Covent Garden Nine Elms London SW8 5PA England to Office 160, 1st Floor Block D New Covent Garden London SW8 5LL on 15 May 2017 (1 page) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
15 May 2017 | Registered office address changed from 61 Link House New Covent Garden Nine Elms London SW8 5PA England to Office 160, 1st Floor Block D New Covent Garden London SW8 5LL on 15 May 2017 (1 page) |
30 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 October 2016 | Termination of appointment of Dragos Ududovici as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Dragos Ududovici as a director on 17 October 2016 (1 page) |
31 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|