Company NameEmopad Ltd
DirectorsAdina Georgiana Morosan and Mihai Morosan
Company StatusActive
Company Number08719114
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Adina Georgiana Morosan
Date of BirthMay 1994 (Born 30 years ago)
NationalityRomanian
StatusCurrent
Appointed04 October 2013(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address225 Princess Margaret Road
East Tilbury
Tilbury
RM18 8SB
Director NameMr Mihai Morosan
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityRomanian
StatusCurrent
Appointed04 October 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address225 Princess Margaret Road
East Tilbury
Tilbury
RM18 8SB
Director NameCostel Morosan
Date of BirthMay 1994 (Born 30 years ago)
NationalityRomanian
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFlat 4 31 Greenfield Road
Liverpool
L13 3BN

Location

Registered Address225 Princess Margaret Road
East Tilbury
Tilbury
RM18 8SB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

1 at £1Adina Georgiana Ilisoi
33.33%
Ordinary
1 at £1Costel Morosan
33.33%
Ordinary
1 at £1Mihai Morosan
33.33%
Ordinary

Financials

Year2014
Net Worth£3,431
Cash£3,430

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

7 January 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
19 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
5 November 2019Director's details changed for Adina Georgiana Ilisoi on 5 November 2019 (2 pages)
5 November 2019Change of details for Mr Mihai Morosan as a person with significant control on 5 November 2019 (2 pages)
5 November 2019Director's details changed for Mihai Morosan on 5 November 2019 (2 pages)
21 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
15 October 2019Termination of appointment of Costel Morosan as a director on 2 October 2019 (1 page)
8 March 2019Registered office address changed from 7 Oxleay Road Harrow HA2 9UZ England to 225 Princess Margaret Road East Tilbury Tilbury RM18 8SB on 8 March 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 December 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
25 April 2018Registered office address changed from 470 Church Lane London NW9 8UA England to 7 Oxleay Road Harrow HA2 9UZ on 25 April 2018 (1 page)
1 March 2018Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
1 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Confirmation statement made on 4 October 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 4 October 2016 with updates (6 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Micro company accounts made up to 31 October 2015 (6 pages)
22 March 2016Micro company accounts made up to 31 October 2015 (6 pages)
11 March 2016Registered office address changed from 7 Oxleay Road Harrow Middlesex HA2 9UZ to 470 Church Lane London NW9 8UA on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 7 Oxleay Road Harrow Middlesex HA2 9UZ to 470 Church Lane London NW9 8UA on 11 March 2016 (1 page)
6 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3
(6 pages)
6 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3
(6 pages)
6 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3
(6 pages)
10 October 2015Registered office address changed from 470 Albion House Church Lane London NW9 8UA England to 7 Oxleay Road Harrow Middlesex HA2 9UZ on 10 October 2015 (1 page)
10 October 2015Registered office address changed from 470 Albion House Church Lane London NW9 8UA England to 7 Oxleay Road Harrow Middlesex HA2 9UZ on 10 October 2015 (1 page)
5 August 2015Registered office address changed from 263 a Preston Road Harrow Middlesex HA3 0PS to 470 Albion House Church Lane London NW9 8UA on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 263 a Preston Road Harrow Middlesex HA3 0PS to 470 Albion House Church Lane London NW9 8UA on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 263 a Preston Road Harrow Middlesex HA3 0PS to 470 Albion House Church Lane London NW9 8UA on 5 August 2015 (1 page)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(5 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(5 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(5 pages)
30 September 2014Director's details changed for Mihai Morosan on 29 September 2014 (2 pages)
30 September 2014Director's details changed for Mihai Morosan on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mihai Morosan on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mihai Morosan on 29 September 2014 (2 pages)
6 September 2014Registered office address changed from 131 Stag Lane Edgware Middlesex HA8 5LJ England to 263 a Preston Road Harrow Middlesex HA3 0PS on 6 September 2014 (1 page)
6 September 2014Registered office address changed from 131 Stag Lane Edgware Middlesex HA8 5LJ England to 263 a Preston Road Harrow Middlesex HA3 0PS on 6 September 2014 (1 page)
6 September 2014Registered office address changed from 131 Stag Lane Edgware Middlesex HA8 5LJ England to 263 a Preston Road Harrow Middlesex HA3 0PS on 6 September 2014 (1 page)
2 June 2014Registered office address changed from Flat 4 31 Greenfield Road Liverpool L13 3BN England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Flat 4 31 Greenfield Road Liverpool L13 3BN England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Flat 4 31 Greenfield Road Liverpool L13 3BN England on 2 June 2014 (1 page)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 3
(38 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 3
(38 pages)