351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
Secretary Name | Mr Liviu Bibiri |
---|---|
Status | Closed |
Appointed | 02 October 2009(1 month after company formation) |
Appointment Duration | 9 years (closed 16 October 2018) |
Role | Company Director |
Correspondence Address | Flat9.Gilbert House The Drive London E17 3DQ |
Director Name | Mr Liviu Bibiri |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Transport |
Country of Residence | United Kingdom |
Correspondence Address | Flat9,Gilbert House The Drive Walthamstow London E17 3DQ |
Secretary Name | Mr Liviu Bibiri |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat9,Gilbert House The Drive Walthamstow London E17 3DQ |
Director Name | Mr Vasile Nastiuc |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 15 June 2013(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
Registered Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Liviu Bibiri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,599 |
Cash | £780 |
Current Liabilities | £4,044 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2017 | Notification of Liviu Bibiri as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Liviu Bibiri as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
27 September 2013 | Termination of appointment of Vasile Nastiuc as a director (1 page) |
27 September 2013 | Appointment of Mr Vasile Nastiuc as a director (2 pages) |
27 September 2013 | Appointment of Mr Vasile Nastiuc as a director (2 pages) |
27 September 2013 | Termination of appointment of Vasile Nastiuc as a director (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 September 2012 | Director's details changed for Mr Liviu Bibiri on 25 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Director's details changed for Mr Liviu Bibiri on 25 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Registered office address changed from Flat 9 Gilbert House the Drive Walthamstow London E17 3DQ United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Flat 9 Gilbert House the Drive Walthamstow London E17 3DQ United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Flat 9 Gilbert House the Drive Walthamstow London E17 3DQ United Kingdom on 6 June 2012 (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 February 2011 | Appointment of Mr Liviu Bibiri as a secretary (2 pages) |
22 February 2011 | Appointment of Mr Liviu Bibiri as a secretary (2 pages) |
22 February 2011 | Appointment of Mr Liviu Bibiri as a director (2 pages) |
22 February 2011 | Appointment of Mr Liviu Bibiri as a director (2 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2010 | Termination of appointment of Liviu Bibiri as a director (1 page) |
4 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (2 pages) |
4 November 2010 | Termination of appointment of Liviu Bibiri as a secretary (1 page) |
4 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (2 pages) |
4 November 2010 | Termination of appointment of Liviu Bibiri as a secretary (1 page) |
4 November 2010 | Termination of appointment of Liviu Bibiri as a director (1 page) |
28 August 2009 | Incorporation (19 pages) |
28 August 2009 | Incorporation (19 pages) |