London
N12 0BG
Director Name | Ms Laura Jane Young |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 38 Cherry Tree Drive South Ockendon Essex RM15 6TP |
Secretary Name | Mr Nicholas Bradford Myles |
---|---|
Status | Resigned |
Appointed | 01 August 2017(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 30 October 2017) |
Role | Company Director |
Correspondence Address | 606 Britannia House Glenthorne Road London W6 0LH |
Director Name | Mr Tudorel Sarbu |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 12 October 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Beauly Way Romford RM1 4XR |
Director Name | Mr Cristian Bordeianu |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 November 2018(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 March 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 38e Northiam London N12 7HA |
Registered Address | 111 Longland Drive London N20 8HN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2021 | Termination of appointment of Cristian Bordeianu as a director on 22 March 2021 (1 page) |
23 March 2021 | Cessation of Cristian Bordeianu as a person with significant control on 22 March 2021 (1 page) |
25 July 2020 | Cessation of Tudorel Sarbu as a person with significant control on 15 July 2020 (1 page) |
25 July 2020 | Notification of Florin Lupu as a person with significant control on 15 July 2020 (2 pages) |
25 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
5 June 2020 | Registered office address changed from 38E Northiam London N12 7HA England to 111 Longland Drive London N20 8HN on 5 June 2020 (1 page) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 August 2019 | Notification of Cristian Bordeianu as a person with significant control on 1 November 2018 (2 pages) |
21 August 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 November 2018 | Appointment of Mr Cristian Bordeianu as a director on 1 November 2018 (2 pages) |
2 November 2018 | Appointment of Mr Florin Lupu as a director on 1 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Tudorel Sarbu as a director on 1 November 2018 (1 page) |
2 November 2018 | Registered office address changed from 86 Beauly Way Romford RM1 4XR England to 38E Northiam London N12 7HA on 2 November 2018 (1 page) |
16 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
13 July 2018 | Notification of Tudorel Sarbu as a person with significant control on 11 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Nicholas Bradford Myles as a secretary on 30 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Nicholas Bradford Myles as a secretary on 30 October 2017 (1 page) |
14 October 2017 | Registered office address changed from 38 Cherry Tree Drive South Ockendon Essex RM15 6TP to 86 Beauly Way Romford RM1 4XR on 14 October 2017 (1 page) |
14 October 2017 | Registered office address changed from 38 Cherry Tree Drive South Ockendon Essex RM15 6TP to 86 Beauly Way Romford RM1 4XR on 14 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Laura Jane Young as a director on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Laura Jane Young as a director on 12 October 2017 (1 page) |
12 October 2017 | Cessation of Laura Jane Young as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Cessation of Laura Jane Young as a person with significant control on 12 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Tudorel Sarbu as a director on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Tudorel Sarbu as a director on 12 October 2017 (2 pages) |
7 August 2017 | Appointment of Mr Nicholas Bradford Myles as a secretary on 1 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Nicholas Bradford Myles as a secretary on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from Unit 2 Blanket Farm House Dunnings Lane Bulphan Upminster RM14 3RJ United Kingdom to 38 Cherry Tree Drive South Ockendon Essex RM15 6TP on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from Unit 2 Blanket Farm House Dunnings Lane Bulphan Upminster RM14 3RJ United Kingdom to 38 Cherry Tree Drive South Ockendon Essex RM15 6TP on 1 August 2017 (2 pages) |
20 June 2017 | Incorporation Statement of capital on 2017-06-20
|
20 June 2017 | Incorporation Statement of capital on 2017-06-20
|