Edgware
HA8 8EA
Director Name | Mr Catalin-Marius Ciobanu |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 13 May 2016(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Catalyst House Suite 206, 720 Centennial Court Centennial Park Elstree Hertz WD6 3SY |
Director Name | Mr Constantin Abalasei |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 December 2017(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Crawford Road Hatfield Hertfordshire AL10 0PE |
Registered Address | 11 Oakleigh Gardens Edgware HA8 8EA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 12 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 26 May 2022 (overdue) |
25 February 2021 | Director's details changed for Mr Constantin Abalasei on 25 February 2021 (2 pages) |
---|---|
25 February 2021 | Change of details for Mr Constantin Abalasei as a person with significant control on 25 February 2021 (2 pages) |
12 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 January 2019 | Registered office address changed from Catalyst House Suite 206, 720 Centennial Court Centennial Park Elstree Hertz WD6 3SY England to 11-12 Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB on 14 January 2019 (1 page) |
5 July 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
9 March 2018 | Cessation of Catalin-Marius Ciobanu as a person with significant control on 1 December 2017 (1 page) |
9 March 2018 | Appointment of Mr Constantin Abalasei as a director on 1 December 2017 (2 pages) |
9 March 2018 | Notification of Constantin Abalasei as a person with significant control on 1 December 2017 (2 pages) |
9 March 2018 | Termination of appointment of Catalin-Marius Ciobanu as a director on 1 December 2017 (1 page) |
26 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 July 2017 | Notification of Catalin-Marius Ciobanu as a person with significant control on 7 December 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 July 2017 | Notification of Catalin-Marius Ciobanu as a person with significant control on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Catalin Marius Ciobanu on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Catalin Marius Ciobanu on 7 December 2016 (2 pages) |
13 May 2016 | Incorporation Statement of capital on 2016-05-13
|
13 May 2016 | Incorporation Statement of capital on 2016-05-13
|