Company NameIonelbad Ltd
Company StatusDissolved
Company Number07691699
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameIonel Relu Popa
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityRomanian
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForsyth Wrights - Forsyth Business Centre
Bramall Lane
Sheffield
S2 4SU
Director NameMr Jon Wright
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(3 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWrights Accountants Blades Enterprise Centre
John Street
Sheffield
S2 4SW

Location

Registered AddressWrights Accountants Blades Enterprise Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1000 at £1Ionel Popa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,183
Cash£147,481
Current Liabilities£147,298

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2015Termination of appointment of Jon Wright as a director on 1 September 2015 (1 page)
17 September 2015Termination of appointment of Jon Wright as a director on 1 September 2015 (1 page)
17 September 2015Termination of appointment of Jon Wright as a director on 1 September 2015 (1 page)
22 July 2015Registered office address changed from C/O Wrights Accountants Wright 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 2015Registered office address changed from C/O Wrights Accountants Wright 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)
17 June 2015Voluntary strike-off action has been suspended (1 page)
17 June 2015Voluntary strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Application to strike the company off the register (3 pages)
15 April 2015Application to strike the company off the register (3 pages)
30 March 2015Appointment of Mr Jon Wright as a director on 1 March 2015 (2 pages)
30 March 2015Appointment of Mr Jon Wright as a director on 1 March 2015 (2 pages)
30 March 2015Appointment of Mr Jon Wright as a director on 1 March 2015 (2 pages)
9 February 2015Registered office address changed from C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU England to C/O Wrights Accountants Wright Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU England to C/O Wrights Accountants Wright Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU England to C/O Wrights Accountants Wright Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 9 February 2015 (1 page)
4 February 2015Termination of appointment of Ionel Relu Popa as a director on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 5 Delves Crescent Walsall WS5 4LR to C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 5 Delves Crescent Walsall WS5 4LR to C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Ionel Relu Popa as a director on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 5 Delves Crescent Walsall WS5 4LR to C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Ionel Relu Popa as a director on 4 February 2015 (1 page)
11 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
11 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
11 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 August 2013Director's details changed for Ionel Relu Popa on 1 January 2013 (2 pages)
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(3 pages)
7 August 2013Director's details changed for Ionel Relu Popa on 1 January 2013 (2 pages)
7 August 2013Director's details changed for Ionel Relu Popa on 1 January 2013 (2 pages)
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(3 pages)
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 April 2013Registered office address changed from 43 Delves Crescent Walsall WS5 4LR United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 110 Penderel Street Walsall WS3 3ED England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 43 Delves Crescent Walsall WS5 4LR United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 110 Penderel Street Walsall WS3 3ED England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 110 Penderel Street Walsall WS3 3ED England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 43 Delves Crescent Walsall WS5 4LR United Kingdom on 3 April 2013 (1 page)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)