Company NameMAE Group Ltd
DirectorLaurentiu Persunaru
Company StatusActive - Proposal to Strike off
Company Number10680959
CategoryPrivate Limited Company
Incorporation Date21 March 2017(7 years, 2 months ago)
Previous NameProtek Holdings Group Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Laurentiu Persunaru
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(6 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marney Drive
Basildon
SS14 1TQ
Director NameMr Ionut Adrian Cozma
Date of BirthJuly 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed14 February 2019(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136a Wembley Hill Road Wembley Hill Road
Wembley
HA9 8EN
Director NameMr George Moraru
Date of BirthAugust 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed14 February 2019(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 June 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Coppice Close Coppice Close
Hatfield
AL10 9EF
Director NameMr Laurentiu Persunaru
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMrs Ileana Persunaru
StatusResigned
Appointed20 October 2020(3 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2021)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Maria Tranculescu
Date of BirthAugust 1959 (Born 64 years ago)
NationalityRomanian
StatusResigned
Appointed13 January 2023(5 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marney Drive
Basildon
Essex
SS14 1TQ

Location

Registered Address17 Marney Drive
Basildon
Essex
SS14 1TQ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardVange
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End10 May

Returns

Latest Return9 October 2023 (7 months, 1 week ago)
Next Return Due23 October 2024 (5 months from now)

Filing History

26 October 2020Appointment of Mrs Ileana Persunaru as a secretary on 20 October 2020 (2 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (3 pages)
15 May 2020Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2020Appointment of Mr Laurentiu Persunaru as a director on 1 May 2020 (2 pages)
13 May 2020Compulsory strike-off action has been discontinued (1 page)
12 May 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
12 May 2020Notification of Laurentiu Persunaru as a person with significant control on 10 May 2020 (2 pages)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
20 December 2019Notice of removal of a director (1 page)
18 December 2019Termination of appointment of Laurentiu Persunaru as a director on 17 December 2019 (1 page)
18 December 2019Cessation of Laurentiu Persunaru as a person with significant control on 17 December 2019 (1 page)
23 June 2019Termination of appointment of Ionut Adrian Cozma as a director on 22 June 2019 (1 page)
23 June 2019Termination of appointment of George Moraru as a director on 22 June 2019 (1 page)
23 May 2019Director's details changed for Mr Laurentiu Persunaru on 22 May 2019 (2 pages)
23 May 2019Director's details changed for Mr Ionut Adrian Cozma on 22 May 2019 (2 pages)
23 May 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 23 May 2019 (1 page)
23 May 2019Director's details changed for Mr Laurentiu Persunaru on 23 May 2019 (2 pages)
23 May 2019Director's details changed for Mr George Moraru on 22 May 2019 (2 pages)
23 May 2019Registered office address changed from 17 Marney Drive Basildon SS14 1TQ United Kingdom to 20-22 Wenlock Road London N1 7GU on 23 May 2019 (1 page)
23 April 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 17 Marney Drive Basildon SS14 1TQ on 23 April 2019 (1 page)
18 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-15
(3 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (3 pages)
14 February 2019Appointment of Mr Ionut Adrian Cozma as a director on 14 February 2019 (2 pages)
14 February 2019Appointment of Mr George Moraru as a director on 14 February 2019 (2 pages)
8 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
15 January 2018Director's details changed for Lord Laurentiu Persunaru on 14 January 2018 (2 pages)
15 January 2018Change of details for Lord Laurentiu Persunaru as a person with significant control on 14 January 2018 (2 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP 1
(29 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP 1
(29 pages)