London
W9 3EY
Director Name | Mr Cornel Ursu |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 05 April 2014(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Fernhead Road London W9 3EY |
Director Name | Mr Jon Wright |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(5 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW |
Registered Address | Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1000 at £0.001 | Cornel Ursu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,249 |
Cash | £94,733 |
Current Liabilities | £94,484 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2015 | Termination of appointment of Jon Wright as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Jon Wright as a director on 30 September 2015 (1 page) |
27 September 2015 | Application to strike the company off the register (3 pages) |
27 September 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Appointment of Mr Jon Wright as a director on 1 August 2015 (2 pages) |
16 September 2015 | Appointment of Mr Jon Wright as a director on 1 August 2015 (2 pages) |
16 September 2015 | Appointment of Mr Jon Wright as a director on 1 August 2015 (2 pages) |
22 July 2015 | Registered office address changed from C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU United Kingdom to C/O Wrights Accountants Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU United Kingdom to C/O Wrights Accountants Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW on 22 July 2015 (1 page) |
9 June 2015 | Termination of appointment of Florentina Loredana Baranga as a director on 5 April 2014 (1 page) |
9 June 2015 | Registered office address changed from 67 Fernhead Road London W9 3EY to C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Cornel Ursu as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Cornel Ursu as a director on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Cornel Ursu as a director on 5 April 2014 (2 pages) |
9 June 2015 | Appointment of Mr Cornel Ursu as a director on 5 April 2014 (2 pages) |
9 June 2015 | Termination of appointment of Cornel Ursu as a director on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from 67 Fernhead Road London W9 3EY to C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Florentina Loredana Baranga as a director on 5 April 2014 (1 page) |
9 June 2015 | Appointment of Mr Cornel Ursu as a director on 5 April 2014 (2 pages) |
9 June 2015 | Registered office address changed from 67 Fernhead Road London W9 3EY to C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Florentina Loredana Baranga as a director on 5 April 2014 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
3 February 2014 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
3 February 2014 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
3 February 2014 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Director's details changed for Florentina Loredana Baranga on 1 January 2013 (2 pages) |
13 May 2013 | Director's details changed for Florentina Loredana Baranga on 1 January 2013 (2 pages) |
13 May 2013 | Director's details changed for Florentina Loredana Baranga on 1 January 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Registered office address changed from 3 Kingfield Road London Ealing W5 1LD England on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from 3 Kingfield Road London Ealing W5 1LD England on 31 December 2012 (1 page) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
26 March 2010 | Incorporation
|
26 March 2010 | Incorporation
|