Focsani
Vrancea District
Romania
Director Name | Cameila Simiz |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 29 June 2007(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 27 February 2018) |
Role | Economist |
Country of Residence | Romania |
Correspondence Address | Cuza Voda 17, Foscani Vrancea 5300 Romania |
Secretary Name | Camelia Simiz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2009(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 February 2018) |
Role | Company Director |
Correspondence Address | St Cruza Uoda No17, Frocsani Vrancea District 6255000 Romania |
Secretary Name | Maria Doiciu |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Prelungirea Ghencea 95e Bucharest 7000 Foreign |
Secretary Name | Ms Simiz Camelia |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 26 January 2009(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2011) |
Role | Economist |
Correspondence Address | Cuza Voda 17 Focsani Yrancea 625000 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(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 |
999 at £1 | Dorel Boris Simiz 99.90% Ordinary |
---|---|
1 at £1 | Maria Doiciu 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,931 |
Current Liabilities | £127,126 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2017 | Application to strike the company off the register (3 pages) |
4 December 2017 | Application to strike the company off the register (3 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Termination of appointment of Simiz Camelia as a secretary (1 page) |
23 January 2012 | Termination of appointment of Simiz Camelia as a secretary (1 page) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Secretary's details changed for Simiz Camelia on 1 January 2011 (1 page) |
24 January 2011 | Secretary's details changed for Simiz Camelia on 1 January 2011 (1 page) |
24 January 2011 | Secretary's details changed for Simiz Camelia on 1 January 2011 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 January 2010 | Director's details changed for Cameila Simiz on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Cameila Simiz on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Dorel Boris Simiz on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Dorel Boris Simiz on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Cameila Simiz on 1 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Dorel Boris Simiz on 1 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 October 2009 | Appointment of Camelia Simiz as a secretary (1 page) |
27 October 2009 | Appointment of Camelia Simiz as a secretary (1 page) |
12 May 2009 | Return made up to 22/01/09; full list of members (5 pages) |
12 May 2009 | Return made up to 22/01/09; full list of members (5 pages) |
7 February 2009 | Secretary appointed simiz camelia (2 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 February 2009 | Appointment terminated secretary maria doiciu (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 February 2009 | Secretary appointed simiz camelia (2 pages) |
7 February 2009 | Appointment terminated secretary maria doiciu (1 page) |
1 August 2008 | Return made up to 22/01/08; no change of members (7 pages) |
1 August 2008 | Return made up to 22/01/08; no change of members (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Return made up to 22/01/07; full list of members (6 pages) |
12 July 2007 | Return made up to 22/01/07; full list of members (6 pages) |
12 July 2007 | New director appointed (2 pages) |
8 December 2006 | Return made up to 22/01/06; full list of members (6 pages) |
8 December 2006 | Return made up to 22/01/06; full list of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 April 2005 | Return made up to 22/01/05; full list of members (6 pages) |
13 April 2005 | Return made up to 22/01/05; full list of members (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 March 2004 | Return made up to 22/01/04; full list of members (6 pages) |
26 March 2004 | Return made up to 22/01/04; full list of members (6 pages) |
22 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
22 July 2003 | Return made up to 22/01/03; full list of members (6 pages) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
22 July 2003 | Return made up to 22/01/03; full list of members (6 pages) |
22 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
22 January 2002 | Incorporation (16 pages) |
22 January 2002 | Incorporation (16 pages) |