New Southgate
London
N11 2LU
Director Name | Mr Madalin Stefan Stefanescu |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 26 September 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Tewkesbury Terrace New Southgate London N11 2LU |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Marian Valentin Manafu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£204 |
Current Liabilities | £204 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 8 August 2020 (overdue) |
25 July 2023 | Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 (2 pages) |
---|---|
20 May 2023 | Progress report in a winding up by the court (23 pages) |
16 May 2022 | Progress report in a winding up by the court (22 pages) |
17 May 2021 | Progress report in a winding up by the court (20 pages) |
8 April 2020 | Registered office address changed from Wrights Accountants Blades Enterprise Centre, John Street John Street Sheffield S2 4SW England to Toronto Square Toronto Street Leeds LS1 2HJ on 8 April 2020 (2 pages) |
1 April 2020 | Appointment of a liquidator (3 pages) |
30 January 2020 | Order of court to wind up (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
16 August 2018 | Cessation of Marian Manafu as a person with significant control on 2 August 2018 (1 page) |
16 August 2018 | Notification of Marian Valentin Manafu as a person with significant control on 16 August 2018 (2 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 August 2018 | Cessation of Marian Manafu as a person with significant control on 31 July 2018 (1 page) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
31 July 2018 | Notification of Marian Manafu as a person with significant control on 31 July 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders (6 pages) |
15 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders (6 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Registered office address changed from C/O Wrights Accountants Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW United Kingdom to Wrights Accountants Blades Enterprise Centre, John Street John Street Sheffield S2 4SW on 10 May 2016 (1 page) |
10 May 2016 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Registered office address changed from C/O Wrights Accountants Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW United Kingdom to Wrights Accountants Blades Enterprise Centre, John Street John Street Sheffield S2 4SW on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 83 Tewkesbury Terrace New Southgate London N11 2LU to Wrights Accountants Blades Enterprise Centre, John Street John Street Sheffield S2 4SW on 10 May 2016 (1 page) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 May 2016 | Registered office address changed from 83 Tewkesbury Terrace New Southgate London N11 2LU to Wrights Accountants Blades Enterprise Centre, John Street John Street Sheffield S2 4SW on 10 May 2016 (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
31 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
16 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
2 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Termination of appointment of Madalin Stefanescu as a director (1 page) |
25 January 2012 | Termination of appointment of Madalin Stefanescu as a director (1 page) |
28 September 2011 | Appointment of Mr Madalin Stefan Stefanescu as a director (2 pages) |
28 September 2011 | Appointment of Mr Madalin Stefan Stefanescu as a director (2 pages) |
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|