Sector 1
Vladimirescu
Romania
Secretary Name | Danut Gabriel Cicioc |
---|---|
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 169 Calea Floreasca Sector 1 Vladimirescu Romania |
Director Name | Mr Gavrila Bor |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 25 July 2019(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 December 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Wrights Blades Enterprise Centre John Street Sheffield S2 4SW |
Registered Address | Wrights 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 |
1 at £1 | Danut Gabriel Cicioc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,033 |
Cash | £1,022 |
Current Liabilities | £30,746 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2022 | Completion of winding up (1 page) |
18 September 2020 | Order of court to wind up (3 pages) |
13 August 2020 | Termination of appointment of Danut Gabriel Cicioc as a director on 13 June 2020 (1 page) |
13 August 2020 | Cessation of Danut Cicioc as a person with significant control on 13 June 2020 (1 page) |
13 August 2020 | Termination of appointment of Danut Gabriel Cicioc as a secretary on 13 June 2020 (1 page) |
11 August 2020 | Secretary's details changed for Danut Gabriel Cicioc on 11 August 2020 (1 page) |
11 August 2020 | Change of details for Mr Danut Cicioc as a person with significant control on 20 June 2020 (2 pages) |
11 August 2020 | Director's details changed for Danut Gabriel Cicioc on 11 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Danut Gabriel Cicioc on 20 June 2020 (2 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2019 | Termination of appointment of Gavrila Bor as a director on 30 December 2019 (1 page) |
25 July 2019 | Appointment of Mr Gavrila Bor as a director on 25 July 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
16 March 2018 | Change of details for Mr Danut Cicioc as a person with significant control on 16 March 2018 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 July 2015 | Registered office address changed from C/O Wrights Accountants Wrights Accountants Forsyth Business Centre John Street Sheffield S2 4SW United Kingdom to C/O Wrights Accountants Wrights Blades Enterprise Centre John Street Sheffield S2 4SW on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from C/O Wrights Accountants Wrights Accountants Forsyth Business Centre John Street Sheffield S2 4SW United Kingdom to C/O Wrights Accountants Wrights Blades Enterprise Centre John Street Sheffield S2 4SW on 23 July 2015 (1 page) |
20 July 2015 | Registered office address changed from C/O Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU to C/O Wrights Accountants Wrights Accountants Forsyth Business Centre John Street Sheffield S2 4SW on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from C/O Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU to C/O Wrights Accountants Wrights Accountants Forsyth Business Centre John Street Sheffield S2 4SW on 20 July 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
24 October 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
24 October 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
3 August 2012 | Incorporation (28 pages) |
3 August 2012 | Incorporation (28 pages) |