Hadleigh
Benfleet
Essex
SS7 2BT
Secretary Name | Gavril Ujica |
---|---|
Status | Current |
Appointed | 01 September 2012(2 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 117 Johnston Street Blackburn Lancs BB2 1HY |
Director Name | Miss Elena Grigoras |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 01 January 2017(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT |
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,122 |
Cash | £784 |
Current Liabilities | £5,606 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
21 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 January 2021 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with updates (5 pages) |
12 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
22 January 2019 | Director's details changed for Miss Elena Grigoras on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Mr Mihail Ujica on 22 January 2019 (2 pages) |
4 October 2018 | Director's details changed for Mr Mihail Ujica on 4 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Miss Elena Grigoras on 4 October 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 10 August 2018 with updates (5 pages) |
21 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
18 August 2017 | Notification of Mihail Ujica as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
18 August 2017 | Notification of Mihail Ujica as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Mihail Ujica as a person with significant control on 6 April 2016 (2 pages) |
6 April 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
6 April 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
20 February 2017 | Appointment of Miss Elena Grigoras as a director on 1 January 2017 (2 pages) |
20 February 2017 | Appointment of Miss Elena Grigoras as a director on 1 January 2017 (2 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
25 May 2016 | Secretary's details changed for Gavril Ujica on 25 May 2016 (1 page) |
25 May 2016 | Secretary's details changed for Gavril Ujica on 25 May 2016 (1 page) |
25 May 2016 | Director's details changed for Mr Mihail Ujica on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Mihail Ujica on 25 May 2016 (2 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 May 2015 | Secretary's details changed for Gavril Ujica on 14 May 2015 (1 page) |
14 May 2015 | Director's details changed for Mr Mihail Ujica on 14 May 2015 (2 pages) |
14 May 2015 | Secretary's details changed for Gavril Ujica on 14 May 2015 (1 page) |
14 May 2015 | Director's details changed for Mr Mihail Ujica on 14 May 2015 (2 pages) |
22 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
10 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
4 June 2013 | Director's details changed for Mr Mihail Ujica on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Mihail Ujica on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Mihail Ujica on 3 June 2013 (2 pages) |
3 June 2013 | Appointment of Gavril Ujica as a secretary (2 pages) |
3 June 2013 | Appointment of Gavril Ujica as a secretary (2 pages) |
3 June 2013 | Registered office address changed from 14 Collingdale Road Northampton NN3 2TS England on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 14 Collingdale Road Northampton NN3 2TS England on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 14 Collingdale Road Northampton NN3 2TS England on 3 June 2013 (1 page) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Registered office address changed from 3 Hanselin Close Stanmore Middlesex HA7 3NJ United Kingdom on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Mihail Ujica on 28 September 2011 (3 pages) |
10 October 2011 | Registered office address changed from 3 Hanselin Close Stanmore Middlesex HA7 3NJ United Kingdom on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Mihail Ujica on 28 September 2011 (3 pages) |
10 August 2010 | Incorporation
|
10 August 2010 | Incorporation
|
10 August 2010 | Incorporation
|