Company NameWax Centre Distribution Ltd
DirectorDragos Neculai
Company StatusActive
Company Number09598785
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Dragos Neculai
Date of BirthOctober 1978 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed31 May 2017(2 years after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElms House 2nd Floor Room 8
Elms Industrial Estate, Church Road, Harold Wood
Romford
RM3 0HU
Director NameMr George Daniel Tuican
Date of BirthOctober 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address68 Exmouth Market
London
EC1R 4QP
Director NameMr Doru Mihai Morosan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed31 May 2017(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address68 Exmouth Market
London
EC1R 4QP

Location

Registered AddressElms House 2nd Floor Room 7c, Elms Industrial Estate, Church Road
Harold Wood
Romford
RM3 0JU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

24 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
24 May 2023Registered office address changed from Elms House 2nd Floor Room 8 Elms Industrial Estate, Church Road, Harold Wood Romford RM3 0HU England to Elms House 2nd Floor Room 7C, Elms Industrial Estate, Church Road, Harold Wood Romford RM3 0JU on 24 May 2023 (1 page)
25 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
24 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
27 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
16 February 2022Registered office address changed from 68 Exmouth Market London EC1R 4QP England to Elms House 2nd Floor Room 8 Elms Industrial Estate, Church Road, Harold Wood Romford RM3 0HU on 16 February 2022 (1 page)
31 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
20 May 2021Termination of appointment of George Daniel Tuican as a director on 7 May 2021 (1 page)
20 May 2021Cessation of George Daniel Tuican as a person with significant control on 7 May 2021 (1 page)
20 May 2021Cessation of Doru Mihai Morosan as a person with significant control on 7 May 2021 (1 page)
20 May 2021Termination of appointment of Doru Mihai Morosan as a director on 7 May 2021 (1 page)
20 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
1 June 2020Confirmation statement made on 19 May 2020 with updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
17 September 2018Registered office address changed from 93 Oakington Avenue Wembley Middlesex HA9 8HY United Kingdom to 68 Exmouth Market London EC1R 4QP on 17 September 2018 (1 page)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
31 May 2017Appointment of Mr Doru Mihai Morosan as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Dragos Neculai as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Doru Mihai Morosan as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Dragos Neculai as a director on 31 May 2017 (2 pages)
25 May 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
25 May 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)