London
Greater London
Director Name | Mr Marius Movila |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Juliet House Aventine Avenue Mitcham CR4 1GF |
Director Name | Mr Catalin Mihai Munteanu |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Juliet House Aventine Avenue Mitcham CR4 1GF |
Director Name | Mr Ionut Stelian Sinteoan |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Juliet House Aventine Avenue Mitcham CR4 1GF |
Registered Address | 69 Carter Lane London Greater London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
29 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2018 | Appointment of Mr Ionut Mihai Temian as a director on 21 June 2018 (2 pages) |
21 June 2018 | Notification of Ionut Mihai Temian as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Notification of Ionut Mihai Temian as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Catalin Mihai Munteanu as a director on 21 June 2018 (1 page) |
21 June 2018 | Cessation of Marius Movila as a person with significant control on 21 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Catalin Mihai Munteanu as a director on 21 June 2018 (1 page) |
21 June 2018 | Registered office address changed from 11 Juliet House Aventine Avenue Mitcham CR4 1GF United Kingdom to 69 Carter Lane London Greater London EC4V 5EQ on 21 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Marius Movila as a director on 21 June 2018 (1 page) |
21 June 2018 | Cessation of Marius Movila as a person with significant control on 21 June 2018 (1 page) |
21 June 2018 | Cessation of Catalin Mihai Munteanu as a person with significant control on 21 June 2018 (1 page) |
29 May 2018 | Termination of appointment of Ionut Stelian Sinteoan as a director on 29 May 2018 (1 page) |
29 May 2018 | Cessation of Ionut Stelian Sinteoan as a person with significant control on 29 May 2018 (1 page) |
23 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|