Hertford Road
Barking
Essex
IG11 8BL
Director Name | Mr Daniel Patracuta |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 24 May 2018(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit D1, The Brewery Quarter, Management Suite, Cu Cheltenham GL50 4FA Wales |
Secretary Name | Mrs Oana Gabriela Chiuzbaian |
---|---|
Status | Resigned |
Appointed | 24 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit D1, The Brewery Quarter, Management Suite, Cu Cheltenham GL50 4FA Wales |
Director Name | Mr Sheikh Tahir Islam |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 1 Pacific House Hertford Road Barking Essex IG11 8BL |
Registered Address | Unit 1 Pacific House Hertford Road Barking IG11 8BL |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
5 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2023 | Termination of appointment of Sheikh Tahir Islam as a director on 1 January 2021 (1 page) |
17 February 2023 | Appointment of Abdelbagi Ali Yassin Ali as a director on 1 January 2021 (2 pages) |
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2020 | Amended micro company accounts made up to 31 May 2020 (5 pages) |
3 November 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
11 June 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
9 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
3 June 2020 | Registered office address changed from Unit 1 Pacific House Hertford Road Barking Essex IG11 8BL to Unit 1 Pacific House Hertford Road Barking IG11 8BL on 3 June 2020 (1 page) |
3 March 2020 | Termination of appointment of Daniel Patracuta as a director on 8 September 2018 (1 page) |
3 March 2020 | Termination of appointment of Oana Gabriela Chiuzbaian as a secretary on 8 September 2018 (1 page) |
9 July 2019 | Appointment of Mr Sheikh Tahir Islam as a director on 3 September 2018 (2 pages) |
9 July 2019 | Registered office address changed from Unit D1, the Brewery Quarter, Management Suite, Cu Henrietta Street Cheltenham GL50 4FA United Kingdom to Unit 1 Pacific House Hertford Road Barking Essex IG11 8BL on 9 July 2019 (2 pages) |
2 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
24 May 2018 | Incorporation Statement of capital on 2018-05-24
|