Middlesbrough
TS1 2LS
Director Name | Mr Nicolae Predescu |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 16 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN |
Director Name | Mr Gicu Olaru |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 19 March 2016(3 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN |
Director Name | Mr Marian Zamfir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 05 April 2016(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN |
Director Name | Mr Corneliu Mechedon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 February 2017(10 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN |
Director Name | Miss Georgeta Salabin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 April 2017(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | 347 Rayners Lane Rayners Lane Pinner HA5 5EN |
Secretary Name | Mrs Mihaela-Alina Salabin |
---|---|
Status | Resigned |
Appointed | 14 April 2017(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 April 2018) |
Role | Company Director |
Correspondence Address | 347 Rayners Lane Rayners Lane Pinner HA5 5EN |
Director Name | Mr Ion Rudisteanu |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 March 2020(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Grange Road Middlesbrough TS1 2LS |
Secretary Name | Office Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2016(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 14 April 2017) |
Correspondence Address | The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN |
Registered Address | 85 Grange Road Middlesbrough TS1 2LS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
2 April 2020 | Cessation of Georgeta Salabin as a person with significant control on 1 March 2020 (1 page) |
2 April 2020 | Termination of appointment of Georgeta Salabin as a director on 1 March 2020 (1 page) |
2 April 2020 | Notification of Ion Rudisteanu as a person with significant control on 1 March 2020 (2 pages) |
2 April 2020 | Registered office address changed from 347 Rayners Lane Rayners Lane Pinner HA5 5EN England to 121 Carnation Road Southampton SO16 3JJ on 2 April 2020 (1 page) |
2 April 2020 | Appointment of Mr Ion Rudisteanu as a director on 1 March 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
22 September 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2019 | Termination of appointment of Mihaela-Alina Salabin as a secretary on 5 April 2018 (1 page) |
20 September 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
28 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2018 | Registered office address changed from 13 Rushton Mews Corby NN17 5EQ England to 347 Rayners Lane Rayners Lane Pinner HA5 5EN on 9 February 2018 (1 page) |
9 February 2018 | Registered office address changed from 13 Rushton Mews Corby NN17 5EQ England to 347 Rayners Lane Rayners Lane Pinner HA5 5EN on 9 February 2018 (1 page) |
13 July 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
13 July 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
20 April 2017 | Termination of appointment of Office Secretary Ltd as a secretary on 14 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Office Secretary Ltd as a secretary on 14 April 2017 (1 page) |
20 April 2017 | Appointment of Mrs Mihaela-Alina Salabin as a secretary on 14 April 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Mihaela-Alina Salabin as a secretary on 14 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
7 April 2017 | Registered office address changed from The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom to 13 Rushton Mews Corby NN17 5EQ on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Miss Georgeta Salabin as a director on 6 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Corneliu Mechedon as a director on 5 April 2017 (1 page) |
7 April 2017 | Appointment of Miss Georgeta Salabin as a director on 6 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom to 13 Rushton Mews Corby NN17 5EQ on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Corneliu Mechedon as a director on 5 April 2017 (1 page) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Appointment of Mr Corneliu Mechedon as a director on 1 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Corneliu Mechedon as a director on 1 February 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Termination of appointment of Marian Zamfir as a director on 1 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Marian Zamfir as a director on 1 February 2017 (1 page) |
22 November 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-11-22
|
22 November 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-11-22
|
21 November 2016 | Appointment of Mr Marian Zamfir as a director on 5 April 2016 (2 pages) |
21 November 2016 | Appointment of Mr Marian Zamfir as a director on 5 April 2016 (2 pages) |
21 November 2016 | Termination of appointment of Gicu Olaru as a director on 5 April 2016 (1 page) |
21 November 2016 | Termination of appointment of Gicu Olaru as a director on 5 April 2016 (1 page) |
15 July 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
14 July 2016 | Termination of appointment of Nicolae Predescu as a director on 19 March 2016 (1 page) |
14 July 2016 | Appointment of Mr Gicu Olaru as a director on 19 March 2016 (2 pages) |
14 July 2016 | Appointment of Mr Gicu Olaru as a director on 19 March 2016 (2 pages) |
14 July 2016 | Appointment of Office Secretary Ltd as a secretary (2 pages) |
14 July 2016 | Appointment of Office Secretary Ltd as a secretary (2 pages) |
14 July 2016 | Termination of appointment of Nicolae Predescu as a director on 19 March 2016 (1 page) |
11 April 2016 | Appointment of Office Secretary Ltd as a secretary on 4 April 2016 (2 pages) |
11 April 2016 | Appointment of Office Secretary Ltd as a secretary on 4 April 2016 (2 pages) |
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|