London
EC1V 2NX
Secretary Name | Mr Keith McGroarty |
---|---|
Status | Closed |
Appointed | 12 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Mrs Rachael McGroarty |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2018(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 19 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Roberts Street Grimsby N E Lincolnshire DN32 8BU |
Director Name | Mr Alexandru Calugaru |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 April 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Roberts Street Grimsby N E Lincolnshire DN32 8BU |
Director Name | Mr Cristian Drant |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 October 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 11 Grimsby Business Centre King Edward Street Grimsby Lincolnshire DN31 3JH |
Director Name | Mr Alexandru Calugaru |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 25 May 2020(2 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clubhouse Way Humberston Grimsby DN36 4ZP |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 August 2022 | Appointment of a voluntary liquidator (3 pages) |
9 August 2022 | Registered office address changed from Unit 11 Grimsby Business Centre King Edward Street Grimsby Lincolnshire DN31 3JH to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 9 August 2022 (2 pages) |
9 August 2022 | Statement of affairs (9 pages) |
8 August 2022 | Resolutions
|
9 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 March 2021 | Termination of appointment of Alexandru Calugaru as a director on 24 February 2021 (1 page) |
10 June 2020 | Appointment of Mr Alexandru Calugaru as a director on 25 May 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Cristian Drant as a director on 22 October 2019 (1 page) |
30 September 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
10 September 2019 | Termination of appointment of Alexandru Calugaru as a director on 1 September 2019 (1 page) |
17 July 2019 | Appointment of Mr Cristian Drant as a director on 17 July 2019 (2 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
2 May 2019 | Director's details changed for Mr Alexandru Calugaru on 2 May 2019 (2 pages) |
26 April 2019 | Appointment of Mr Alexandru Calugaru as a director on 26 April 2019 (2 pages) |
18 September 2018 | Appointment of Mrs Rachael Mcgroarty as a director on 1 September 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
14 December 2017 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 11 Grimsby Business Centre King Edward Street Grimsby Lincolnshire DN31 3JH on 14 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 11 Grimsby Business Centre King Edward Street Grimsby Lincolnshire DN31 3JH on 14 December 2017 (2 pages) |
12 September 2017 | Incorporation Statement of capital on 2017-09-12
|
12 September 2017 | Incorporation Statement of capital on 2017-09-12
|