Company NameEAA & Auto Ltd
DirectorAlexandru Zavoianu
Company StatusActive
Company Number09726453
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)
Previous NameD&S Perfect Cleaning Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alexandru Zavoianu
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityRomanian
StatusCurrent
Appointed01 August 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Great Brays
Harlow
CM18 6DW
Director NameDaniela Caprioara
Date of BirthJune 1989 (Born 34 years ago)
NationalityRomanian
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleCleaning Services
Country of ResidenceEngland
Correspondence Address172 Lawrence Moorings, Sheering Mill Lane
Sawbridgeworth
CM21 9PF
Director NameMr Mihail Sandi Caprioara
Date of BirthJune 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed06 April 2017(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Lawrence Moorings
Sheering Mill Lane
Sawbridgeworth
CM21 9PF
Director NameMiss Elena Zavoianu
Date of BirthJune 1982 (Born 41 years ago)
NationalityRomanian
StatusResigned
Appointed22 May 2020(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Great Brays
Harlow
CM18 6DW
Director NameMr Ivan Gheorghe
Date of BirthDecember 1975 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed22 May 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Great Brays
Harlow
CM18 6DW
Director NameMr Gabriel Zavoianu
Date of BirthOctober 1972 (Born 51 years ago)
NationalityRomanian
StatusResigned
Appointed26 May 2020(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Great Brays
Harlow
CM18 6DW
Director NameMr Iulian Diaconu
Date of BirthOctober 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed01 September 2021(6 years after company formation)
Appointment DurationResigned same day (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Great Brays
Harlow
CM18 6DW

Location

Registered Address65 Great Brays
Harlow
CM18 6DW
RegionEast of England
ConstituencyHarlow
CountyEssex
WardBush Fair
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

13 January 2024Compulsory strike-off action has been discontinued (1 page)
12 January 2024Micro company accounts made up to 31 August 2022 (3 pages)
11 January 2024Appointment of Mr Alexandru Zavoianu as a director on 1 August 2021 (2 pages)
11 January 2024Termination of appointment of Iulian Diaconu as a director on 1 September 2021 (1 page)
11 January 2024Notification of Alexandru Zavoianu as a person with significant control on 1 August 2021 (2 pages)
11 January 2024Cessation of Iulian Diaconu as a person with significant control on 1 September 2021 (1 page)
11 January 2024Confirmation statement made on 10 February 2023 with updates (4 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
10 February 2022Appointment of Mr Iulian Diaconu as a director on 1 September 2021 (2 pages)
10 February 2022Termination of appointment of Ivan Gheorghe as a director on 1 September 2021 (1 page)
10 February 2022Cessation of Ivan Gheorghe as a person with significant control on 1 September 2021 (1 page)
10 February 2022Notification of Iulian Diaconu as a person with significant control on 1 September 2021 (2 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
8 November 2021Micro company accounts made up to 31 August 2021 (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
22 February 2021Cessation of Elena Zavoianu as a person with significant control on 22 May 2020 (1 page)
22 February 2021Notification of Ivan Gheorghe as a person with significant control on 22 May 2020 (2 pages)
22 February 2021Termination of appointment of Elena Zavoianu as a director on 22 May 2020 (1 page)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
22 February 2021Appointment of Mr Ivan Gheorghe as a director on 22 May 2020 (2 pages)
27 January 2021Termination of appointment of Gabriel Zavoianu as a director on 26 May 2020 (1 page)
27 January 2021Notification of Elena Zavoianu as a person with significant control on 22 May 2020 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
27 January 2021Cessation of Gabriel Zavoianu as a person with significant control on 26 May 2020 (1 page)
27 January 2021Appointment of Mrs Elena Zavoianu as a director on 22 May 2020 (2 pages)
10 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-09
(3 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (3 pages)
26 May 2020Registered office address changed from , 172 Lawrence Moorings, Sheering Mill Lane, Sawbridgeworth, CM21 9PF, England to 65 Great Brays Harlow CM18 6DW on 26 May 2020 (1 page)
26 May 2020Termination of appointment of Daniela Caprioara as a director on 26 May 2020 (1 page)
26 May 2020Cessation of Mihail Sandi Caprioara as a person with significant control on 26 May 2020 (1 page)
26 May 2020Registered office address changed from 172 Lawrence Moorings Sheering Mill Lane Sawbridgeworth CM21 9PF England to 65 Great Brays Harlow CM18 6DW on 26 May 2020 (1 page)
26 May 2020Termination of appointment of Mihail Sandi Caprioara as a director on 26 May 2020 (1 page)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
26 May 2020Appointment of Mr Gabriel Zavoianu as a director on 26 May 2020 (2 pages)
26 May 2020Cessation of Daniela Caprioara as a person with significant control on 26 May 2020 (1 page)
26 May 2020Notification of Gabriel Zavoianu as a person with significant control on 26 May 2020 (2 pages)
15 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
10 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
11 April 2017Appointment of Mr Mihail Sandi Caprioara as a director on 6 April 2017 (2 pages)
11 April 2017Appointment of Mr Mihail Sandi Caprioara as a director on 6 April 2017 (2 pages)
4 April 2017Registered office address changed from 104 a Moulsham Street Moulsham Street Chelmsford CM2 0JG England to 172 Lawrence Moorings Sheering Mill Lane Sawbridgeworth CM21 9PF on 4 April 2017 (1 page)
4 April 2017Director's details changed for Daniela Caprioara on 27 March 2017 (2 pages)
4 April 2017Director's details changed for Daniela Caprioara on 27 March 2017 (2 pages)
4 April 2017Registered office address changed from 104 a Moulsham Street Moulsham Street Chelmsford CM2 0JG England to 172 Lawrence Moorings Sheering Mill Lane Sawbridgeworth CM21 9PF on 4 April 2017 (1 page)
4 April 2017Registered office address changed from , 104 a Moulsham Street Moulsham Street, Chelmsford, CM2 0JG, England to 65 Great Brays Harlow CM18 6DW on 4 April 2017 (1 page)
17 August 2016Director's details changed for Daniela Caprioara on 3 September 2015 (2 pages)
17 August 2016Director's details changed for Daniela Caprioara on 3 September 2015 (2 pages)
17 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
23 September 2015Registered office address changed from , 50 Crown Road, Ilford, IG6 1NF, United Kingdom to 65 Great Brays Harlow CM18 6DW on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 50 Crown Road Ilford IG6 1NF United Kingdom to 104 a Moulsham Street Moulsham Street Chelmsford CM2 0JG on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 50 Crown Road Ilford IG6 1NF United Kingdom to 104 a Moulsham Street Moulsham Street Chelmsford CM2 0JG on 23 September 2015 (1 page)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)