York
YO1 8SU
Director Name | Mr Silviu Aristide Popescu |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 20 May 2013(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 October 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Popeshead Court Offices Peter Lane York YO1 8SU |
Director Name | Mr Gheorghe Parnia |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 01 November 2013(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 October 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Popeshead Court Offices Peter Lane York YO1 8SU |
Registered Address | Popeshead Court Offices Peter Lane York YO1 8SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Gheorghe Parnia 25.00% Ordinary C |
---|---|
100 at £1 | Gheorghe Pricopi 25.00% Ordinary |
100 at £1 | Istvan Vancsa 25.00% Ordinary D |
100 at £1 | Silviu Popescu 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,040 |
Cash | £481 |
Current Liabilities | £28,363 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 August 2017 | Liquidators' statement of receipts and payments to 25 May 2017 (12 pages) |
---|---|
15 June 2016 | Registered office address changed from 100 Tachbrook Street Leamington Spa Warwickshire CV31 2BH to Popeshead Court Offices Peter Lane York YO1 8SU on 15 June 2016 (2 pages) |
10 June 2016 | Statement of affairs with form 4.19 (5 pages) |
10 June 2016 | Appointment of a voluntary liquidator (2 pages) |
10 June 2016 | Resolutions
|
22 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 January 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
27 January 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
27 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 February 2014 | Registered office address changed from 102 Cubbington Road Leamington Spa Warwickshire CV32 7AG on 13 February 2014 (1 page) |
8 January 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
8 January 2014 | Appointment of Mr Gheorghe Parnia as a director (2 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Statement of capital following an allotment of shares on 20 May 2013
|
8 January 2014 | Appointment of Mr Silviu Aristide Popescu as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Director's details changed for Mr Gheorghe Pricopi on 11 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from 15 Brempsons Basildon Essex SS14 2AZ England on 11 September 2012 (1 page) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 December 2011 | Director's details changed for Mr Gheorghe Pricopi on 14 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 31 July 2011 (1 page) |
9 May 2011 | Director's details changed for Mr Gheorghe Pricopi on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Gheorghe Pricopi on 9 May 2011 (2 pages) |
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|