UKBizDB.co.uk

CARPATICA LOUNGE & GRILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carpatica Lounge & Grill Limited. The company was founded 6 years ago and was given the registration number 11339356. The firm's registered office is in LONDON. You can find them at 497a Green Lanes, Harringay, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CARPATICA LOUNGE & GRILL LIMITED
Company Number:11339356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2018
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:497a Green Lanes, Harringay, London, England, N4 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
302, Wightman Road, Hornsey, London, United Kingdom, N8 0LT

Director01 May 2022Active
497a, Green Lanes, Harringay, London, England, N4 1AL

Director22 January 2020Active
Unit 5, 25-27 The Burroughs, London, United Kingdom, NW4 4AR

Director01 May 2018Active
497a, Green Lanes, Harringay, London, England, N4 1AL

Director28 November 2019Active
497a, Green Lanes, Harringay, London, United Kingdom, N4 1AL

Director03 May 2019Active

People with Significant Control

Mr Mihai Petrescu
Notified on:01 May 2022
Status:Active
Date of birth:February 1983
Nationality:Romanian
Country of residence:England
Address:497a, Green Lanes, London, England, N4 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihai Petrescu
Notified on:01 May 2022
Status:Active
Date of birth:February 1983
Nationality:Romanian
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cosmin Buta
Notified on:22 January 2020
Status:Active
Date of birth:August 1991
Nationality:Romanian
Country of residence:England
Address:497a, Green Lanes, London, England, N4 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihai Petrescu
Notified on:03 May 2019
Status:Active
Date of birth:January 1985
Nationality:Romanian
Country of residence:England
Address:497a, Green Lanes, London, England, N4 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Holder
Notified on:01 May 2018
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, 25-27 The Burroughs, London, United Kingdom, NW4 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2024-05-10Address

Change registered office address company with date old address new address.

Download
2024-04-23Gazette

Gazette notice compulsory.

Download
2023-03-30Address

Change registered office address company with date old address new address.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Officers

Second filing of director appointment with name.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.