Harrow
Middlesex
HA1 1BA
Director Name | Ms Jana Tamoeva |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE |
Director Name | Mr Nicolae Marcu |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(4 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 June 2020) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 46 The Winning Box 27-37 Station Road Hayes Middlesex UB3 4DX |
Director Name | Mr Igor Frunza |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 April 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE |
Registered Address | C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 10 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 24 June 2023 (overdue) |
25 January 2021 | Memorandum and Articles of Association (24 pages) |
---|---|
25 January 2021 | Resolutions
|
24 January 2021 | Change of share class name or designation (2 pages) |
21 January 2021 | Director's details changed for Mr Igor Frunza on 21 January 2021 (2 pages) |
30 September 2020 | Change of details for Mr Igor Frunza as a person with significant control on 25 September 2020 (2 pages) |
30 September 2020 | Director's details changed for Mr Igor Frunza on 25 September 2020 (2 pages) |
30 September 2020 | Change of details for Etalon Holding Ltd as a person with significant control on 25 September 2020 (2 pages) |
25 September 2020 | Registered office address changed from Office 46 the Winning Box 27-37 Station Road Hayes UB3 4DX England to 4 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE on 25 September 2020 (1 page) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
25 June 2020 | Notification of Igor Frunza as a person with significant control on 6 March 2020 (2 pages) |
24 June 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
24 June 2020 | Change of details for Etalon Holding Ltd as a person with significant control on 6 March 2020 (2 pages) |
15 June 2020 | Termination of appointment of Nicolae Marcu as a director on 1 June 2020 (1 page) |
9 March 2020 | Appointment of Mr Igor Frunza as a director on 6 March 2020 (2 pages) |
9 March 2020 | Appointment of Mr Nicolae Marcu as a director on 6 March 2020 (2 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
25 October 2019 | Notification of Etalon Holding Ltd as a person with significant control on 10 October 2019 (2 pages) |
23 October 2019 | Change of details for Ms Jana Tamoeva as a person with significant control on 10 October 2019 (2 pages) |
16 October 2019 | Change of details for Ms Jana Tamoeva as a person with significant control on 9 October 2019 (2 pages) |
9 October 2019 | Incorporation Statement of capital on 2019-10-09
|