This company is commonly known as Elena Shop Ltd. The company was founded 5 years ago and was given the registration number 11972587. The firm's registered office is in LONDON. You can find them at Unit 13 Plumstead High Street, Plumstead Business Centre, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | ELENA SHOP LTD |
---|---|---|
Company Number | : | 11972587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2019 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 13 Plumstead High Street, Plumstead Business Centre, London, England, SE18 1SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13, Plumstead High Street, Plumstead Business Centre, London, England, SE18 1SL | Secretary | 13 December 2021 | Active |
Unit 13, Plumstead High Street, Plumstead Business Centre, London, England, SE18 1SL | Director | 02 February 2022 | Active |
323a, Dersingham Avenue, London, England, E12 6JX | Director | 09 October 2019 | Active |
5, Station Road, Chadwell Heath, Romford, United Kingdom, RM6 4BE | Director | 01 May 2019 | Active |
Unit 13, Plumstead High Street, London, England, SE18 1SL | Director | 01 June 2020 | Active |
Mr George-Madalin Nistor | ||
Notified on | : | 11 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Unit 13, Plumstead High Street, London, England, SE18 1SL |
Nature of control | : |
|
Mr George-Madalin Nistor | ||
Notified on | : | 10 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 2, Ethel Cottages, Chadwell Heath, England, RM6 5JB |
Nature of control | : |
|
Mrs Misbah Abdulrehman | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 323a, Dersingham Avenue, London, England, E12 6JX |
Nature of control | : |
|
Miss Elena Cocora | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 5, Station Road, Romford, United Kingdom, RM6 4BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2022-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-12 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person secretary company with name date. | Download |
2021-12-11 | Gazette | Gazette filings brought up to date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.