London
NW10 1PU
Secretary Name | Mr Daniel Lupu |
---|---|
Status | Closed |
Appointed | 16 October 2019(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | 7 Prout Grove London NW10 1PU |
Director Name | Mr Ionut-Romeo Romaniuc |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 30 April 2018(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 63 Swan Mead Hemel Hempstead HP3 9DQ |
Director Name | Mr Mihai Mihalache |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Prout Grove London NW10 1PU |
Registered Address | 7 Prout Grove London NW10 1PU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2020 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2019 | Appointment of Mr Daniel Lupu as a secretary on 16 October 2019 (2 pages) |
17 October 2019 | Appointment of Mr Ahser Henry Randall as a director on 15 October 2019 (2 pages) |
17 October 2019 | Notification of Ahser Henry Randall as a person with significant control on 15 October 2019 (2 pages) |
16 October 2019 | Cessation of Mihai Mihalache as a person with significant control on 1 September 2019 (1 page) |
16 October 2019 | Registered office address changed from 1 Cardigan Mews Cardigan Street Luton LU1 1RN England to 7 Prout Grove London NW10 1PU on 16 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Mihai Mihalache as a director on 1 September 2019 (1 page) |
18 July 2019 | Registered office address changed from 7 Prout Grove London NW10 1PU United Kingdom to 1 Cardigan Mews Cardigan Street Luton LU1 1RN on 18 July 2019 (1 page) |
19 January 2019 | Registered office address changed from 63 Swan Mead Hemel Hempstead HP3 9DQ England to 7 Prout Grove London NW10 1PU on 19 January 2019 (1 page) |
27 November 2018 | Cessation of Ionut-Romeo Romaniuc as a person with significant control on 15 November 2018 (1 page) |
27 November 2018 | Appointment of Mr Mihai Mihalache as a director on 15 November 2018 (2 pages) |
27 November 2018 | Notification of Mihai Mihalache as a person with significant control on 15 November 2018 (2 pages) |
27 November 2018 | Registered office address changed from 10 Mangrove Road Luton LU2 9BW United Kingdom to 63 Swan Mead Hemel Hempstead HP3 9DQ on 27 November 2018 (1 page) |
27 November 2018 | Termination of appointment of Ionut-Romeo Romaniuc as a director on 15 November 2018 (1 page) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
30 April 2018 | Incorporation Statement of capital on 2018-04-30
|