Company NameIntelligent Building Construction Limited
DirectorPiotr Fereniec
Company StatusDissolved
Company Number04995861
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePiotr Fereniec
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed15 December 2003(same day as company formation)
RoleBuilding Contractor
Correspondence Address34 Langham Gardens
Wembley
Middlesex
HA0 3RG
Secretary NameTomasz Brenski
NationalityPolish
StatusCurrent
Appointed01 December 2004(11 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleDecorator
Correspondence Address34 Langham Gardens
London
Middlesex
HA0 3RG
Secretary NameClaudia Cristaldi
NationalityPolish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleSecretary
Correspondence Address34 Langham Gardens
Wembley
Middlesex
HA0 3RG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 February 2007Dissolved (1 page)
22 November 2006Completion of winding up (1 page)
3 August 2006Order of court to wind up (2 pages)
26 June 2006Appointment of a voluntary liquidator (1 page)
26 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2006Statement of affairs (6 pages)
14 June 2006Registered office changed on 14/06/06 from: 69 somervell road harrow middx HA2 8TZ (1 page)
10 March 2006Registered office changed on 10/03/06 from: 34 langham gardens wembley middlesex HA0 3RG (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Return made up to 15/12/04; full list of members (6 pages)
20 December 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
16 January 2004Registered office changed on 16/01/04 from: 173 barnfield avenue kingston upon thames surrey KT5 5RQ (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004New director appointed (2 pages)