Company NameMBL Projects Ltd
DirectorsNicolae Viza-Goghiu and Robert Decebal Curucu
Company StatusActive
Company Number10723895
CategoryPrivate Limited Company
Incorporation Date13 April 2017(7 years ago)
Previous NamesRaised Modular Flooring Ltd and MAED Projects Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nicolae Viza-Goghiu
Date of BirthJune 1980 (Born 43 years ago)
NationalityEU
StatusCurrent
Appointed13 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Parkside Avenue
Bexleyheath
DA7 6NJ
Director NameMr Robert Decebal Curucu
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityRomanian
StatusCurrent
Appointed06 September 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rudland Road Rudland Road
Bexleyheath
DA7 6DD

Location

Registered Address10 Rudland Road
Bexleyheath
DA7 6DD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 April 2024 (3 weeks ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Filing History

6 September 2020Appointment of Mr Robert Decebal Curucu as a director on 6 September 2020 (2 pages)
4 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
(3 pages)
4 September 2020Registered office address changed from 16 Parkside Avenue Bexleyheath DA7 6NJ England to 10 Rudland Road Bexleyheath DA7 6DD on 4 September 2020 (1 page)
11 June 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
7 April 2020Compulsory strike-off action has been discontinued (1 page)
6 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-30
(3 pages)
5 April 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
23 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)