Stanmore
HA7 3DZ
Director Name | Mr Neculai Maranduca |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 07 February 2018(same day as company formation) |
Role | Floor Fitter |
Country of Residence | England |
Correspondence Address | 18 Radcliffe Road Harrow Middx HA3 7QD |
Director Name | Mr Alex Petru Spatarescu |
---|---|
Date of Birth | March 2002 (Born 22 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 11 November 2021(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2022) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Registered Address | 111 Stanmore Hill Stanmore HA7 3DZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 2 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 16 February 2023 (overdue) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 April 2023 | Compulsory strike-off action has been suspended (1 page) |
1 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2023 | Micro company accounts made up to 28 February 2022 (8 pages) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2022 | Change of details for Mr Maranduca Neculai as a person with significant control on 19 April 2022 (2 pages) |
1 May 2022 | Registered office address changed from 31 Graham Road Harrow HA3 5RP England to 111 Stanmore Hill Stanmore HA7 3DZ on 1 May 2022 (1 page) |
1 May 2022 | Director's details changed for Mr Maranduca Neculai on 19 April 2022 (2 pages) |
5 April 2022 | Director's details changed for Mr Maranduca Neculai on 1 April 2022 (2 pages) |
5 April 2022 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 31 Graham Road Harrow HA3 5RP on 5 April 2022 (1 page) |
4 April 2022 | Appointment of Mr Maranduca Neculai as a director on 1 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of Alex Petru Spatarescu as a director on 1 April 2022 (1 page) |
4 April 2022 | Notification of Maranduca Neculai as a person with significant control on 1 April 2022 (2 pages) |
4 April 2022 | Cessation of Alex Petru Spatarescu as a person with significant control on 1 April 2022 (1 page) |
16 March 2022 | Change of details for Mr Alex Petru Spatarescu as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Mr Alex Petru Spatarescu on 16 March 2022 (2 pages) |
16 March 2022 | Registered office address changed from 60 Thirlmere Gardens Wembley HA9 8RE England to 83 Ducie Street Manchester M1 2JQ on 16 March 2022 (1 page) |
10 March 2022 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
9 March 2022 | Registered office address changed from 24B Woodcote Road Wallington SM6 0NN England to 60 Thirlmere Gardens Wembley HA9 8RE on 9 March 2022 (1 page) |
9 March 2022 | Change of details for Mr Alex Petru Spatarescu as a person with significant control on 9 March 2022 (2 pages) |
9 March 2022 | Director's details changed for Mr Alex Petru Spatarescu on 9 March 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
25 November 2021 | Cessation of Alex Petru Spatarescu as a person with significant control on 12 November 2021 (1 page) |
25 November 2021 | Notification of Alex Petru Spatarescu as a person with significant control on 12 November 2021 (2 pages) |
24 November 2021 | Termination of appointment of Neculai Maranduca as a director on 10 October 2021 (1 page) |
24 November 2021 | Registered office address changed from 24B Woodcote Road Wallington SM6 0NN England to 24B Woodcote Road Wallington SM6 0NN on 24 November 2021 (1 page) |
24 November 2021 | Cessation of Neculai Maranduca as a person with significant control on 11 November 2021 (1 page) |
24 November 2021 | Registered office address changed from 31 Graham Road Harrow HA3 5RP England to 24B Woodcote Road Wallington SM6 0NN on 24 November 2021 (1 page) |
24 November 2021 | Notification of Alex Petru Spatarescu as a person with significant control on 11 November 2021 (2 pages) |
24 November 2021 | Appointment of Mr Alex Petru Spatarescu as a director on 11 November 2021 (2 pages) |
24 February 2021 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (3 pages) |
17 June 2020 | Registered office address changed from 45 Windermere Court Wembley HA9 8SL to 31 Graham Road Harrow HA3 5RP on 17 June 2020 (1 page) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
20 February 2019 | Withdrawal of a person with significant control statement on 20 February 2019 (2 pages) |
20 February 2019 | Notification of Neculai Maranduca as a person with significant control on 7 February 2018 (2 pages) |
13 February 2019 | Registered office address changed from 45 Windermere Court Wembley HA9 8SL England to 45 Windermere Court Wembley HA9 8SL on 13 February 2019 (2 pages) |
11 February 2019 | Registered office address changed from 18 Radcliffe Road Harrow Middx HA3 7QD United Kingdom to 45 Windermere Court Wembley HA9 8SL on 11 February 2019 (1 page) |
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|