Walsall
WS3 3ED
Director Name | Mr Liviu Radu |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 April 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Hall Street East Wednesbury West Midlands WS10 8PE |
Director Name | Mr Catalin Bors |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 April 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Hall Street East Wednesbury West Midlands WS10 8PE |
Director Name | Mr Liviu Radu |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 05 December 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU |
Director Name | Mr Jon Wright |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wrights Accountants Forsyth Business Centre John Street Sheffield S2 4SW |
Registered Address | Wrights Accountants Forsyth Business 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 £1 | Catalin Bors 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £523 |
Cash | £112,965 |
Current Liabilities | £113,442 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2015 | Termination of appointment of Jon Wright as a director on 30 September 2015 (1 page) |
24 August 2015 | Appointment of Mr Jon Wright as a director on 1 March 2015 (2 pages) |
24 August 2015 | Appointment of Mr Jon Wright as a director on 1 March 2015 (2 pages) |
22 July 2015 | Registered 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 Forsyth Business Centre John Street Sheffield S2 4SW on 22 July 2015 (1 page) |
27 March 2015 | Compulsory strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Liviu Radu as a director on 4 February 2015 (1 page) |
4 February 2015 | Registered 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 2015 | Termination of appointment of Liviu Radu as a director on 4 February 2015 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 December 2013 | Termination of appointment of Catalin Bors as a director (1 page) |
12 December 2013 | Appointment of Mr Liviu Radu as a director (2 pages) |
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 April 2013 | Registered office address changed from 76 Hall Street East Wednesbury West Midlands WS10 8PE England on 18 April 2013 (1 page) |
4 December 2012 | Appointment of Mr. Catalin Bors as a director (2 pages) |
4 December 2012 | Termination of appointment of Liviu Radu as a director (1 page) |
4 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Registered office address changed from 110 Penderel Street Walsall WS3 3ED England on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 110 Penderel Street Walsall WS3 3ED England on 4 December 2012 (1 page) |
5 April 2012 | Termination of appointment of Catalin Bors as a director (1 page) |
5 April 2012 | Appointment of Mr Liviu Radu as a director (2 pages) |
11 October 2011 | Incorporation
|