Leigh-On-Sea
Essex
SS9 1PE
Secretary Name | Ovidiu Rotaru |
---|---|
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Rogers Road Dagenham Essex RM10 8JU |
Director Name | Mrs Cristina Ioana Rotaru |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 14 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Hall Road Aveley South Ockendon Essex RM15 4HS |
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 |
100 at £1 | Ovidu Rotaru 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152 |
Cash | £9,842 |
Current Liabilities | £9,874 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
10 March 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
---|---|
27 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
19 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
5 June 2018 | Director's details changed for Ovidiu Rotaru on 5 June 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
14 March 2018 | Notification of Ovidiu Rotaru as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
6 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 July 2016 | Registered office address changed from 118 Hall Road Aveley South Ockendon Essex RM15 4HS to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 118 Hall Road Aveley South Ockendon Essex RM15 4HS to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 1 July 2016 (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 June 2015 | Termination of appointment of Cristina Ioana Rotaru as a director on 1 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Cristina Ioana Rotaru as a director on 1 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Cristina Ioana Rotaru as a director on 1 June 2015 (1 page) |
12 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 April 2015 | Registered office address changed from 70 Reede Road Dagenham Essex RM10 8DT to 118 Hall Road Aveley South Ockendon Essex RM15 4HS on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 70 Reede Road Dagenham Essex RM10 8DT to 118 Hall Road Aveley South Ockendon Essex RM15 4HS on 16 April 2015 (1 page) |
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 October 2013 | Appointment of Mrs Cristina Ioana Rotaru as a director (2 pages) |
14 October 2013 | Appointment of Mrs Cristina Ioana Rotaru as a director (2 pages) |
3 October 2013 | Registered office address changed from 80 Porter Close Grays Essex RM20 4AS United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 80 Porter Close Grays Essex RM20 4AS United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 80 Porter Close Grays Essex RM20 4AS United Kingdom on 3 October 2013 (1 page) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Termination of appointment of Ovidiu Rotaru as a secretary (1 page) |
19 October 2012 | Termination of appointment of Ovidiu Rotaru as a secretary (1 page) |
19 October 2012 | Registered office address changed from 131 Rogers Road Dagenham Essex RM10 8JU on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 131 Rogers Road Dagenham Essex RM10 8JU on 19 October 2012 (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Registered office address changed from 26 St Awdry's Road Barking IG11 7QD England on 7 March 2012 (3 pages) |
7 March 2012 | Registered office address changed from 26 St Awdry's Road Barking IG11 7QD England on 7 March 2012 (3 pages) |
7 March 2012 | Registered office address changed from 26 St Awdry's Road Barking IG11 7QD England on 7 March 2012 (3 pages) |
11 January 2011 | Incorporation (34 pages) |
11 January 2011 | Incorporation (34 pages) |