Company NameInsta Ro Limited
DirectorMaranduca Neculai
Company StatusActive - Proposal to Strike off
Company Number11192376
CategoryPrivate Limited Company
Incorporation Date7 February 2018(6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Maranduca Neculai
Date of BirthDecember 1963 (Born 60 years ago)
NationalityRomanian
StatusCurrent
Appointed01 April 2022(4 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Stanmore Hill
Stanmore
HA7 3DZ
Director NameMr Neculai Maranduca
Date of BirthDecember 1963 (Born 60 years ago)
NationalityRomanian
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleFloor Fitter
Country of ResidenceEngland
Correspondence Address18 Radcliffe Road
Harrow
Middx
HA3 7QD
Director NameMr Alex Petru Spatarescu
Date of BirthMarch 2002 (Born 22 years ago)
NationalityRomanian
StatusResigned
Appointed11 November 2021(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ

Location

Registered Address111 Stanmore Hill
Stanmore
HA7 3DZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return2 February 2022 (2 years, 2 months ago)
Next Return Due16 February 2023 (overdue)

Filing History

25 April 2023First Gazette notice for compulsory strike-off (1 page)
25 April 2023Compulsory strike-off action has been suspended (1 page)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023Micro company accounts made up to 28 February 2022 (8 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
1 May 2022Change of details for Mr Maranduca Neculai as a person with significant control on 19 April 2022 (2 pages)
1 May 2022Registered 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 2022Director's details changed for Mr Maranduca Neculai on 19 April 2022 (2 pages)
5 April 2022Director's details changed for Mr Maranduca Neculai on 1 April 2022 (2 pages)
5 April 2022Registered 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 2022Appointment of Mr Maranduca Neculai as a director on 1 April 2022 (2 pages)
4 April 2022Termination of appointment of Alex Petru Spatarescu as a director on 1 April 2022 (1 page)
4 April 2022Notification of Maranduca Neculai as a person with significant control on 1 April 2022 (2 pages)
4 April 2022Cessation of Alex Petru Spatarescu as a person with significant control on 1 April 2022 (1 page)
16 March 2022Change of details for Mr Alex Petru Spatarescu as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Director's details changed for Mr Alex Petru Spatarescu on 16 March 2022 (2 pages)
16 March 2022Registered 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 2022Unaudited abridged accounts made up to 28 February 2021 (7 pages)
9 March 2022Registered 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 2022Change of details for Mr Alex Petru Spatarescu as a person with significant control on 9 March 2022 (2 pages)
9 March 2022Director's details changed for Mr Alex Petru Spatarescu on 9 March 2022 (2 pages)
9 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
25 November 2021Cessation of Alex Petru Spatarescu as a person with significant control on 12 November 2021 (1 page)
25 November 2021Notification of Alex Petru Spatarescu as a person with significant control on 12 November 2021 (2 pages)
24 November 2021Termination of appointment of Neculai Maranduca as a director on 10 October 2021 (1 page)
24 November 2021Registered 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 2021Cessation of Neculai Maranduca as a person with significant control on 11 November 2021 (1 page)
24 November 2021Registered 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 2021Notification of Alex Petru Spatarescu as a person with significant control on 11 November 2021 (2 pages)
24 November 2021Appointment of Mr Alex Petru Spatarescu as a director on 11 November 2021 (2 pages)
24 February 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (3 pages)
17 June 2020Registered 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 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
20 February 2019Withdrawal of a person with significant control statement on 20 February 2019 (2 pages)
20 February 2019Notification of Neculai Maranduca as a person with significant control on 7 February 2018 (2 pages)
13 February 2019Registered 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 2019Registered 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 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)