Warning: file_put_contents(c/97c97e5c1f309dee91c394b8fbb02d51.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Paul-cristian Hoha Ltd, W2 6DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAUL-CRISTIAN HOHA LTD

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

This company is commonly known as Paul-cristian Hoha Ltd. The company was founded 4 years ago and was given the registration number 12378194. The firm's registered office is in LONDON. You can find them at 8 Leinster Gardens, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PAUL-CRISTIAN HOHA LTD
Company Number:12378194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:8 Leinster Gardens, London, England, W2 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Leinster Gardens, London, England, W2 6DP

Director26 October 2020Active
8, Banbury Street, Watford, England, WD18 0EX

Director27 December 2019Active
8, Leinster Gardens, London, England, W2 6DP

Director26 October 2020Active
8, Banbury Street, Watford, England, WD18 0EX

Director26 October 2020Active
8, Banbury Street, Watford, England, WD18 0EX

Director26 October 2020Active

People with Significant Control

Mr Paul-Cristian Hoha
Notified on:26 October 2020
Status:Active
Date of birth:December 1990
Nationality:Romanian
Country of residence:England
Address:8, Leinster Gardens, London, England, W2 6DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan Matei
Notified on:26 October 2020
Status:Active
Date of birth:June 1988
Nationality:Romanian
Country of residence:England
Address:8, Banbury Street, Watford, England, WD18 0EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Cristian Hoha
Notified on:26 October 2020
Status:Active
Date of birth:December 1990
Nationality:Romanian
Country of residence:England
Address:8, Leinster Gardens, London, England, W2 6DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cristian Fierascu
Notified on:27 December 2019
Status:Active
Date of birth:April 1974
Nationality:Romanian
Address:9 Otter Place, Park Avenue, London, WD23 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved compulsory.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Address

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

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-07Officers

Appoint person director company with name date.

Download
2020-11-07Address

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

Download
2020-11-07Address

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

Download
2020-11-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-07Officers

Termination director company with name termination date.

Download
2020-11-04Resolution

Resolution.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Address

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

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Address

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

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Address

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

Download
2019-12-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.