7000 Bucharest
Foreign
Director Name | Stefan Doru Bucataru |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 12 October 2006(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 24 March 2015) |
Role | Business Consultant |
Country of Residence | Romainia |
Correspondence Address | 958 Suncastle Drive S.E. Calgary Alberta T2x 2ls T2X 2LS |
Director Name | Mohamad Aljanabi |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Alness Road Whalley Range Manchester Greater Manchester M16 8HL |
Director Name | Atif Darr |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Styal Road Heald Green Cheadle Cheshire SK8 3TG |
Director Name | Gul Shazia Khaliq |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Orchard Vale Cheadle Heath Stockport Cheshire SK3 9RS |
Director Name | Iftikhar Mahmood |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Broom Lane Levenshulme Manchester Lancashire M19 3LH |
Secretary Name | Ismail Aljanab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Alness Road Whalley Range Manchester M16 8HL |
Secretary Name | Toby Peter John Graham Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1999) |
Role | University Lecturer |
Correspondence Address | 52 St Bedes Close Crossgate Moor Durham DH1 4AB |
Secretary Name | Ms Irene Renee Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 years after company formation) |
Appointment Duration | 14 years (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 18 Applewood Close Hartlepool Cleveland TS27 3JW |
Telephone | 0191 5651870 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Maria Doiciu 99.00% Ordinary |
---|---|
1 at £1 | Irene Renee Brown 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,040 |
Cash | £1,408 |
Current Liabilities | £46,585 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | Application to strike the company off the register (3 pages) |
25 November 2014 | Application to strike the company off the register (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
18 December 2013 | Termination of appointment of Irene Renee Brown as a secretary on 1 October 2013 (1 page) |
18 December 2013 | Termination of appointment of Irene Renee Brown as a secretary on 1 October 2013 (1 page) |
18 December 2013 | Termination of appointment of Irene Renee Brown as a secretary on 1 October 2013 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 October 2010 | Director's details changed for Maria Doiciu on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Maria Doiciu on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Stefan Doru Bucataru on 1 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Irene Renee Brown on 1 September 2010 (1 page) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Secretary's details changed for Irene Renee Brown on 1 September 2010 (1 page) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Stefan Doru Bucataru on 1 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Irene Renee Brown on 1 September 2010 (1 page) |
1 October 2010 | Director's details changed for Maria Doiciu on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Stefan Doru Bucataru on 1 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2009 | Return made up to 04/09/08; full list of members (5 pages) |
16 May 2009 | Return made up to 04/09/08; full list of members (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 November 2007 | Return made up to 04/09/07; full list of members (2 pages) |
16 November 2007 | Secretary's particulars changed (1 page) |
16 November 2007 | Secretary's particulars changed (1 page) |
16 November 2007 | Return made up to 04/09/07; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
12 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
12 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 January 2006 | Return made up to 04/09/05; full list of members (2 pages) |
4 January 2006 | Return made up to 04/09/05; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 December 2004 | Return made up to 04/09/04; full list of members (6 pages) |
23 December 2004 | Return made up to 04/09/04; full list of members (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 October 2003 | Return made up to 04/09/03; full list of members (6 pages) |
31 October 2003 | Return made up to 04/09/03; full list of members (6 pages) |
20 January 2003 | Return made up to 04/09/02; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 January 2003 | Return made up to 04/09/02; full list of members (6 pages) |
26 September 2001 | Return made up to 04/09/01; full list of members
|
26 September 2001 | Return made up to 04/09/01; full list of members
|
7 August 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
7 August 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
4 October 2000 | Return made up to 04/09/00; full list of members
|
4 October 2000 | Return made up to 04/09/00; full list of members
|
1 August 2000 | (5 pages) |
1 August 2000 | (5 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Return made up to 04/09/99; full list of members (6 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Return made up to 04/09/99; full list of members (6 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
4 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
30 December 1999 | Accounts made up to 30 June 1998 (5 pages) |
30 December 1999 | Accounts made up to 30 June 1998 (5 pages) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 29 alness road whalley range manchester M16 8HL (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 29 alness road whalley range manchester M16 8HL (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Accounts made up to 30 June 1997 (2 pages) |
30 April 1998 | Accounts made up to 30 June 1997 (2 pages) |
6 February 1998 | Return made up to 04/09/97; full list of members (6 pages) |
6 February 1998 | Return made up to 04/09/97; full list of members (6 pages) |
18 September 1997 | Director resigned (2 pages) |
18 September 1997 | Director resigned (2 pages) |
18 September 1997 | Director resigned (2 pages) |
18 September 1997 | Director resigned (2 pages) |
18 September 1997 | Director resigned (2 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: 825 stockport road levenshulme manchester M19 3PN (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: 825 stockport road levenshulme manchester M19 3PN (1 page) |
18 September 1997 | Director resigned (2 pages) |
18 September 1996 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
18 September 1996 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
4 September 1996 | Incorporation (19 pages) |
4 September 1996 | Incorporation (19 pages) |