Walsall
WS2 8JW
Director Name | Mr Vasilica Danut Lupu |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 06 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Hall Street East Wednesbury West Midlands WS10 8PE |
Director Name | Mr Cristinel Petru Lupu |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 New City Road London E13 9LL |
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 £1 | Cristinel Petru Lupu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,818 |
Cash | £713,332 |
Current Liabilities | £712,514 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 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 Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW on 22 July 2015 (1 page) |
23 April 2015 | Voluntary strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2015 | Application to strike the company off the register (3 pages) |
4 February 2015 | Registered office address changed from 76 Hall Street East Wednesbury West Midlands WS10 8PE to C/O Wrights Accountants Forsyth Wrights - Forsyth Business Centre Bramall Lane Sheffield S2 4SU on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 76 Hall Street East Wednesbury West Midlands WS10 8PE 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 Cristinel Petru Lupu as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Cristinel Petru Lupu as a director on 4 February 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Mr Cristinel Petru Lupu as a director (2 pages) |
7 April 2014 | Termination of appointment of Vasilica Lupu as a director (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 May 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Termination of appointment of Cristinel Lupu as a director (1 page) |
10 December 2012 | Appointment of Mr Vasilica Danut Lupu as a director (2 pages) |
10 December 2012 | Registered office address changed from 82 Hospital Street Walsall WS2 8JW England on 10 December 2012 (1 page) |
24 January 2012 | Incorporation (24 pages) |