London
SE18 3JZ
Director Name | Mr Cornel Mihai Bancianu |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 25 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN |
Director Name | Mr Victor Plesea |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 28 March 2016(2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN |
Director Name | Mr Eugen Florea |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 February 2017(10 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN |
Director Name | Mrs Julia Anamaria Bratu |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 April 2017(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | 347 Rayners Lane Pinner HA5 5EN |
Secretary Name | Mrs Mihaela-Alina Salabin |
---|---|
Status | Resigned |
Appointed | 14 April 2017(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 April 2018) |
Role | Company Director |
Correspondence Address | 347 Rayners Lane Pinner HA5 5EN |
Director Name | Mr Vasile-Bratu Georgian |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 04 March 2020(3 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 15 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Carnation Road Southampton SO16 3JJ |
Director Name | Mrs Cristina-Ionela Radu |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 15 March 2020(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Donaldson Road London SE18 3JZ |
Secretary Name | Office Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2016(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 14 April 2017) |
Correspondence Address | The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN |
Registered Address | 95 Donaldson Road London SE18 3JZ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Shooters Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
7 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
23 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
20 January 2021 | Termination of appointment of Cristina-Ionela Radu as a director on 20 January 2021 (1 page) |
20 January 2021 | Notification of Florentina Andreea Caldararu as a person with significant control on 20 January 2021 (2 pages) |
20 January 2021 | Appointment of Mrs Florentina Andreea Caldararu as a director on 20 January 2021 (2 pages) |
20 January 2021 | Cessation of Cristina-Ionela Radu as a person with significant control on 20 January 2021 (1 page) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
20 January 2021 | Registered office address changed from Flat 18 st. Giles Close Hounslow TW5 0AW England to 95 Donaldson Road London SE18 3JZ on 20 January 2021 (1 page) |
16 January 2021 | Registered office address changed from 121 Carnation Road Southampton SO16 3JJ England to Flat 18 st. Giles Close Hounslow TW5 0AW on 16 January 2021 (1 page) |
11 November 2020 | Appointment of Mrs Cristina-Ionela Radu as a director on 15 March 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
10 November 2020 | Notification of Cristina-Ionela Radu as a person with significant control on 15 March 2020 (2 pages) |
10 November 2020 | Cessation of Vasile-Georgian Bratu as a person with significant control on 15 March 2020 (1 page) |
10 November 2020 | Termination of appointment of Vasile-Bratu Georgian as a director on 15 March 2020 (1 page) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
21 April 2020 | Registered office address changed from 347 Rayners Lane Pinner HA5 5EN England to 121 Carnation Road Southampton SO16 3JJ on 21 April 2020 (1 page) |
28 March 2020 | Notification of Vasile-Georgian Bratu as a person with significant control on 4 March 2020 (2 pages) |
28 March 2020 | Cessation of Julia Anamaria Bratu as a person with significant control on 4 March 2020 (1 page) |
28 March 2020 | Termination of appointment of Julia Anamaria Bratu as a director on 4 March 2020 (1 page) |
28 March 2020 | Appointment of Mr Vasile-Bratu Georgian as a director on 4 March 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
20 September 2019 | Termination of appointment of Mihaela-Alina Salabin as a secretary on 5 April 2018 (1 page) |
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2018 | Director's details changed for Mrs Julia Anamaria Bratu on 2 March 2018 (2 pages) |
10 February 2018 | Registered office address changed from 13 Rushton Mews Corby NN17 5EQ England to 347 Rayners Lane Pinner HA5 5EN on 10 February 2018 (1 page) |
13 July 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
13 July 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
23 April 2017 | Appointment of Mrs Mihaela-Alina Salabin as a secretary on 14 April 2017 (2 pages) |
23 April 2017 | Appointment of Mrs Mihaela-Alina Salabin as a secretary on 14 April 2017 (2 pages) |
23 April 2017 | Termination of appointment of Office Secretary Ltd as a secretary on 14 April 2017 (1 page) |
23 April 2017 | Termination of appointment of Office Secretary Ltd as a secretary on 14 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
9 April 2017 | Termination of appointment of Eugen Florea as a director on 5 April 2017 (1 page) |
9 April 2017 | Appointment of Mrs Julia Anamaria Bratu as a director on 6 April 2017 (2 pages) |
9 April 2017 | Appointment of Mrs Julia Anamaria Bratu as a director on 6 April 2017 (2 pages) |
9 April 2017 | Registered office address changed from The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom to 13 Rushton Mews Corby NN17 5EQ on 9 April 2017 (1 page) |
9 April 2017 | Registered office address changed from The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom to 13 Rushton Mews Corby NN17 5EQ on 9 April 2017 (1 page) |
9 April 2017 | Termination of appointment of Eugen Florea as a director on 5 April 2017 (1 page) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Appointment of Mr Eugen Florea as a director on 1 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Victor Plesea as a director on 1 February 2017 (1 page) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Appointment of Mr Eugen Florea as a director on 1 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Victor Plesea as a director on 1 February 2017 (1 page) |
15 July 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
14 July 2016 | Termination of appointment of Cornel Mihai Bancianu as a director on 28 March 2016 (1 page) |
14 July 2016 | Termination of appointment of Cornel Mihai Bancianu as a director on 28 March 2016 (1 page) |
14 July 2016 | Appointment of Mr Victor Plesea as a director on 28 March 2016 (2 pages) |
14 July 2016 | Appointment of Office Secretary Ltd as a secretary (2 pages) |
14 July 2016 | Appointment of Office Secretary Ltd as a secretary (2 pages) |
14 July 2016 | Appointment of Mr Victor Plesea as a director on 28 March 2016 (2 pages) |
11 April 2016 | Appointment of Office Secretary Ltd as a secretary on 4 April 2016 (2 pages) |
11 April 2016 | Appointment of Office Secretary Ltd as a secretary on 4 April 2016 (2 pages) |
25 March 2016 | Incorporation Statement of capital on 2016-03-25
|
25 March 2016 | Incorporation Statement of capital on 2016-03-25
|