Company NameAnamaria's Transport Ltd
Company StatusDissolved
Company Number10481960
CategoryPrivate Limited Company
Incorporation Date16 November 2016(7 years, 4 months ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Laurentiu-Costel Atiboaiei
Date of BirthMay 1988 (Born 35 years ago)
NationalityRomanian
StatusClosed
Appointed16 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 De Havilland Road
Edgware
London
HA8 5PA

Location

Registered Address50 De Havilland Road
Edgware
London
HA8 5PA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
21 June 2022Application to strike the company off the register (1 page)
29 March 2022Micro company accounts made up to 30 November 2021 (3 pages)
24 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
13 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 30 November 2019 (3 pages)
20 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
25 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
15 February 2019Registered office address changed from 15 Constable Gardens Constable Gardens Edgware HA8 5SF England to 50 De Havilland Road Edgware London HA8 5PA on 15 February 2019 (2 pages)
12 November 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
12 November 2018Administrative restoration application (3 pages)
12 November 2018Confirmation statement made on 4 January 2018 with updates (8 pages)
12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2017Registered office address changed from 42 Everton Drive Stanmore HA7 1ED England to 15 Constable Gardens Constable Gardens Edgware HA8 5SF on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 42 Everton Drive Stanmore HA7 1ED England to 15 Constable Gardens Constable Gardens Edgware HA8 5SF on 11 September 2017 (1 page)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 January 2017Director's details changed for Mr. Laurentiu-Costel Atiboaiei on 16 November 2016 (2 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 January 2017Director's details changed for Mr. Laurentiu-Costel Atiboaiei on 16 November 2016 (2 pages)
4 January 2017Registered office address changed from 42 Everton Drive London Stanmore HA7 1ED United Kingdom to 42 Everton Drive Stanmore HA7 1ED on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 42 Everton Drive London Stanmore HA7 1ED United Kingdom to 42 Everton Drive Stanmore HA7 1ED on 4 January 2017 (1 page)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)