Elms Industrial Estate, Church Road, Harold Wood
Romford
RM3 0HU
Director Name | Mr George Daniel Tuican |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 19 May 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Exmouth Market London EC1R 4QP |
Director Name | Mr Doru Mihai Morosan |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 31 May 2017(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 68 Exmouth Market London EC1R 4QP |
Registered Address | Elms House 2nd Floor Room 7c, Elms Industrial Estate, Church Road Harold Wood Romford RM3 0JU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
24 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
24 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
27 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
16 February 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
20 May 2021 | Termination of appointment of George Daniel Tuican as a director on 7 May 2021 (1 page) |
20 May 2021 | Cessation of George Daniel Tuican as a person with significant control on 7 May 2021 (1 page) |
20 May 2021 | Cessation of Doru Mihai Morosan as a person with significant control on 7 May 2021 (1 page) |
20 May 2021 | Termination of appointment of Doru Mihai Morosan as a director on 7 May 2021 (1 page) |
20 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
1 June 2020 | Confirmation statement made on 19 May 2020 with updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
17 September 2018 | Registered 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 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
31 May 2017 | Appointment of Mr Doru Mihai Morosan as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Dragos Neculai as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Doru Mihai Morosan as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Dragos Neculai as a director on 31 May 2017 (2 pages) |
25 May 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
25 May 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|