Company NameD Mocanu 7528 Ltd
Company StatusDissolved
Company Number09319331
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Dragos Mocanu
Date of BirthOctober 1982 (Born 41 years ago)
NationalityRomanian
StatusClosed
Appointed19 November 2014(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address1 Derby Road
Grays
RM17 6QD
Director NameMr Dragos Mocanu
Date of BirthOctober 1984 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence AddressEventus Sunderland Road
Northfields Industrial Estate
Market Deeping
PE6 8FD

Location

Registered Address1 Derby Road
Grays
RM17 6QD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
14 August 2019Change of details for Mr Dragos Mocanu as a person with significant control on 14 August 2019 (2 pages)
14 August 2019Director's details changed for Mr Dragos Mocanu on 14 August 2019 (2 pages)
14 August 2019Registered office address changed from Suite a 1 New Road Grays RM17 6NG England to 1 Derby Road Grays RM17 6QD on 14 August 2019 (1 page)
25 July 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
11 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
28 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
31 May 2018Registered office address changed from Unit 11 Broadgate House Westlode Street Spalding Lincs PE11 2AF United Kingdom to Suite a 1 New Road Grays RM17 6NG on 31 May 2018 (1 page)
31 May 2018Change of details for Mr Dragos Mocanu as a person with significant control on 20 May 2018 (2 pages)
31 May 2018Director's details changed for Mr Dragos Mocanu on 20 May 2018 (2 pages)
29 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
2 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
2 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
22 February 2017Registered office address changed from 32 Westlode Street Spalding Lincolnshire PE11 2AF to Unit 11 Broadgate House Westlode Street Spalding Lincs PE11 2AF on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 32 Westlode Street Spalding Lincolnshire PE11 2AF to Unit 11 Broadgate House Westlode Street Spalding Lincs PE11 2AF on 22 February 2017 (1 page)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 January 2016Director's details changed for Mr Dragos Mocanu on 1 November 2015 (2 pages)
11 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Director's details changed for Mr Dragos Mocanu on 1 November 2015 (2 pages)
11 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
24 June 2015Registered office address changed from Eventus Sunderland Road Northfields Industrial Estate Market Deeping PE6 8FD England to 32 Westlode Street Spalding Lincolnshire PE11 2AF on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Eventus Sunderland Road Northfields Industrial Estate Market Deeping PE6 8FD England to 32 Westlode Street Spalding Lincolnshire PE11 2AF on 24 June 2015 (1 page)
23 February 2015Termination of appointment of Dragos Mocanu as a director on 23 February 2015 (1 page)
23 February 2015Appointment of Mr Dragos Mocanu as a director on 19 November 2014 (2 pages)
23 February 2015Appointment of Mr Dragos Mocanu as a director on 19 November 2014 (2 pages)
23 February 2015Termination of appointment of Dragos Mocanu as a director on 23 February 2015 (1 page)
9 February 2015Director's details changed for Mr Dragos Mocanu on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Dragos Mocanu on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Dragos Mocanu on 9 February 2015 (2 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)