Chigwell
Essex
IG7 4EB
Director Name | Mr Korneliu Kushnir |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Moldovan |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Maypole Crescent Ilford Essex IG6 2UJ |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Ghenadie Botnari 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £19,440 |
Cash | £24,949 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2020 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
9 May 2019 | Registered office address changed from 34 Huntsman Road Ilford Essex IG6 3SX to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 May 2019 (2 pages) |
8 May 2019 | Statement of affairs (8 pages) |
8 May 2019 | Appointment of a voluntary liquidator (3 pages) |
8 May 2019 | Resolutions
|
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
13 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 January 2016 | Termination of appointment of Korneliu Kushnir as a director on 6 October 2015 (1 page) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Korneliu Kushnir as a director on 6 October 2015 (1 page) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 January 2013 | Registered office address changed from 39 Tufter Road Chigwell Essex IG7 4EB England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 39 Tufter Road Chigwell Essex IG7 4EB England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 39 Tufter Road Chigwell Essex IG7 4EB England on 8 January 2013 (1 page) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|