Sc B 36
Bucharest 3
7000
Director Name | Cristian Mircea Duicu |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 09 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 September 2003) |
Role | Management Consultant |
Correspondence Address | 57 Camil Ressu Blv Sc B 36 Bucharest 3 7000 |
Secretary Name | Atena Duicu |
---|---|
Nationality | Romanian |
Status | Closed |
Appointed | 09 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 September 2003) |
Role | Management Consultant |
Correspondence Address | 57 Camil Ressu Blv Sc B 36 Bucharest 3 7000 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Year | 2014 |
---|---|
Net Worth | £242 |
Cash | £2,134 |
Current Liabilities | £1,892 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 December 2001 | Return made up to 01/03/01; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: grange lodge 1 grange crescent sunderland SR2 7BN (1 page) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
18 March 1999 | Memorandum and Articles of Association (11 pages) |
15 March 1999 | Company name changed unitime 2000 LIMITED\certificate issued on 16/03/99 (2 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: 788-790 finchley road london NW11 7TJ (1 page) |