UKBizDB.co.uk

ELENA SHOP LTD

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Plumstead High Street, Plumstead Business Centre, London, England, SE18 1SL

Secretary13 December 2021Active
Unit 13, Plumstead High Street, Plumstead Business Centre, London, England, SE18 1SL

Director02 February 2022Active
323a, Dersingham Avenue, London, England, E12 6JX

Director09 October 2019Active
5, Station Road, Chadwell Heath, Romford, United Kingdom, RM6 4BE

Director01 May 2019Active
Unit 13, Plumstead High Street, London, England, SE18 1SL

Director01 June 2020Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-02-12Persons with significant control

Cessation of a person with significant control.

Download
2022-02-12Persons with significant control

Notification of a person with significant control.

Download
2022-02-12Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person secretary company with name date.

Download
2021-12-11Gazette

Gazette filings brought up to date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Address

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

Download
2019-05-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.