Company NameBurnt Mill Hcw Ltd
DirectorMugurel-Mihai Mihai Grecu
Company StatusActive - Proposal to Strike off
Company Number11054153
CategoryPrivate Limited Company
Incorporation Date8 November 2017(6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mugurel-Mihai Mihai Grecu
Date of BirthApril 1986 (Born 38 years ago)
NationalityRomanian
StatusCurrent
Appointed08 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Epping Road
Roydon
Harlow
CM19 5DD
Director NameMr Victor Alexandru Arsene
Date of BirthJune 1991 (Born 32 years ago)
NationalityRomanian
StatusResigned
Appointed08 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Parsonage Lane
Corner House
Chelmsford
CM23 5AA

Location

Registered Address1-7 Burnt Mill
Elisabethway
Harlow
CM20 2HT
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return18 August 2021 (2 years, 8 months ago)
Next Return Due1 September 2022 (overdue)

Filing History

11 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
28 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
18 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
18 August 2020Change of details for Mr Mugurel Mihai Grecu as a person with significant control on 3 August 2020 (2 pages)
18 August 2020Director's details changed for Mr Mugurel Mihai Grecu on 3 August 2020 (2 pages)
8 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
3 August 2020Director's details changed for Mr Mugurel Mihai Grecu on 3 August 2020 (2 pages)
29 July 2020Cessation of Victor Alexandru Arsene as a person with significant control on 25 June 2020 (1 page)
29 July 2020Termination of appointment of Victor Alexandru Arsene as a director on 25 June 2020 (1 page)
24 June 2020Confirmation statement made on 7 November 2019 with no updates (1 page)
24 June 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
24 June 2020Registered office address changed from 1B Parsonage Lane Corner House Chelmsford CM23 5AA United Kingdom to 1-7 Burnt Mill Elisabethway Harlow CM20 2HT on 24 June 2020 (1 page)
24 June 2020Accounts for a dormant company made up to 30 November 2018 (5 pages)
24 June 2020Administrative restoration application (3 pages)
24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 2
(33 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 2
(33 pages)