London
E6 2NP
Director Name | Mr Iulian Iancu |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 January 2014(3 months after company formation) |
Appointment Duration | 9 months (resigned 05 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bursnips Road Essington Wolverhampton WV11 2RE |
Director Name | Mr Gheorghe Miron |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 05 October 2014(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield South Yorkshire S2 4SU |
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 | Iulian Iancu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,336 |
Cash | £217,432 |
Current Liabilities | £217,096 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | Compulsory strike-off action has been suspended (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2015 | Registered office address changed from C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield South Yorkshire 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 2015 | Registered office address changed from C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield South Yorkshire 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) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 June 2015 | Termination of appointment of Gheorghe Miron as a director on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 4 Bursnips Road Essington Wolverhampton WV11 2RE to C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield South Yorkshire S2 4SU on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Gheorghe Miron as a director on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 4 Bursnips Road Essington Wolverhampton WV11 2RE to C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield South Yorkshire S2 4SU on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 4 Bursnips Road Essington Wolverhampton WV11 2RE to C/O Wrights Accountants Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield South Yorkshire S2 4SU on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Gheorghe Miron as a director on 9 June 2015 (1 page) |
4 February 2015 | Termination of appointment of Iulian Iancu as a director on 5 October 2014 (1 page) |
4 February 2015 | Appointment of Mr Gheorghe Miron as a director on 5 October 2014 (2 pages) |
4 February 2015 | Appointment of Mr Gheorghe Miron as a director on 5 October 2014 (2 pages) |
4 February 2015 | Termination of appointment of Iulian Iancu as a director on 5 October 2014 (1 page) |
4 February 2015 | Termination of appointment of Iulian Iancu as a director on 5 October 2014 (1 page) |
4 February 2015 | Appointment of Mr Gheorghe Miron as a director on 5 October 2014 (2 pages) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
3 March 2014 | Termination of appointment of Tudorel Tasca as a director (1 page) |
3 March 2014 | Registered office address changed from 47 Wall End Road London E6 2NP England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 47 Wall End Road London E6 2NP England on 3 March 2014 (1 page) |
3 March 2014 | Appointment of Mr Iulian Iancu as a director (2 pages) |
3 March 2014 | Registered office address changed from 47 Wall End Road London E6 2NP England on 3 March 2014 (1 page) |
3 March 2014 | Termination of appointment of Tudorel Tasca as a director (1 page) |
3 March 2014 | Appointment of Mr Iulian Iancu as a director (2 pages) |
3 March 2014 | Company name changed tasca building LIMITED\certificate issued on 03/03/14
|
3 March 2014 | Company name changed tasca building LIMITED\certificate issued on 03/03/14
|
27 September 2013 | Incorporation (24 pages) |
27 September 2013 | Incorporation (24 pages) |