Company NameSimion Construction Limited
Company StatusDissolved
Company Number04109320
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameCalita Simion
Date of BirthMarch 1970 (Born 54 years ago)
NationalityRomanian
StatusClosed
Appointed16 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Secretary NameDaniela Nicoleta Calita
NationalityRomanian
StatusClosed
Appointed27 November 2002(2 years after company formation)
Appointment Duration15 years, 10 months (closed 16 October 2018)
RoleCompany Director
Correspondence Address142 Central Road
Morden
Surrey
SM4 5RL
Director NameAndrei Apetriei
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleDirector Secretary
Correspondence Address39 Shaggy Calf Lane
Slough
Berkshire
SL2 5HN
Secretary NameAndrei Apetriei
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleDirector Secretary
Correspondence Address39 Shaggy Calf Lane
Slough
Berkshire
SL2 5HN
Secretary NameFay Hampshire
NationalityBritish
StatusResigned
Appointed28 January 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Dorset Road
Wimbledon
London
SW19 3EQ
Director NameMarian Cobuz
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityRomanian
StatusResigned
Appointed01 February 2004(3 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2004)
RoleBuilder
Correspondence Address1 Christian Fields
Norbury
London
SW16 3JY
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
West Midlands
B24 9ND

Contact

Websitesimionconstructionltd.co.uk
Telephone020 82863917
Telephone regionLondon

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Simon Calita
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,211
Cash£11,970
Current Liabilities£37,013

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (1 page)
8 January 2018Application to strike the company off the register (1 page)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
12 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
27 April 2016Amended total exemption full accounts made up to 30 November 2014 (9 pages)
27 April 2016Amended total exemption full accounts made up to 30 November 2013 (9 pages)
27 April 2016Amended total exemption full accounts made up to 30 November 2014 (9 pages)
27 April 2016Amended total exemption full accounts made up to 30 November 2013 (9 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
7 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Calita Simion on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Calita Simion on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Calita Simion on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive london E14 4AS (1 page)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive london E14 4AS (1 page)
16 December 2008Return made up to 16/11/08; full list of members (3 pages)
16 December 2008Return made up to 16/11/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
21 November 2007Return made up to 16/11/07; full list of members (2 pages)
21 November 2007Return made up to 16/11/07; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
19 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
13 December 2006Return made up to 16/11/06; full list of members (2 pages)
13 December 2006Return made up to 16/11/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 July 2006Registered office changed on 20/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
20 July 2006Director's particulars changed (1 page)
6 March 2006Return made up to 16/11/05; full list of members (2 pages)
6 March 2006Return made up to 16/11/05; full list of members (2 pages)
19 July 2005Secretary's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Secretary's particulars changed (1 page)
10 July 2005Registered office changed on 10/07/05 from: 45 durand close carshalton surrey SM5 2BT (1 page)
10 July 2005Registered office changed on 10/07/05 from: 45 durand close carshalton surrey SM5 2BT (1 page)
30 March 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
30 March 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
8 March 2005Return made up to 16/11/04; full list of members (2 pages)
8 March 2005Return made up to 16/11/04; full list of members (2 pages)
28 June 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
28 June 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
7 April 2004Ad 01/01/04--------- £ si 100@1 (2 pages)
7 April 2004Ad 01/01/04--------- £ si 100@1 (2 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
18 March 2004New director appointed (1 page)
18 March 2004New director appointed (1 page)
16 March 2004Ad 01/02/04-16/02/04 £ si 200@1=200 £ ic 100/300 (2 pages)
16 March 2004Ad 01/02/04-16/02/04 £ si 200@1=200 £ ic 100/300 (2 pages)
22 December 2003Return made up to 16/11/03; full list of members (6 pages)
22 December 2003Return made up to 16/11/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
3 April 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Return made up to 16/11/02; full list of members (6 pages)
12 December 2002Return made up to 16/11/02; full list of members (6 pages)
12 December 2002New secretary appointed (2 pages)
8 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
8 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
13 September 2002Delivery ext'd 3 mth 30/11/01 (2 pages)
13 September 2002Delivery ext'd 3 mth 30/11/01 (2 pages)
17 January 2002Return made up to 16/11/01; full list of members (6 pages)
17 January 2002Return made up to 16/11/01; full list of members (6 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001Secretary resigned;director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New secretary appointed;new director appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Ad 16/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2000Ad 16/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2000Registered office changed on 29/11/00 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
16 November 2000Incorporation (12 pages)
16 November 2000Incorporation (12 pages)