Company NameM Tony Construction Limited
Company StatusDissolved
Company Number05244829
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 6 months ago)
Dissolution Date18 March 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Antoni Micun
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed14 October 2004(2 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Brunswick Park Road
London
N11 1JH
Secretary NameRenata Micun
NationalityPolish
StatusResigned
Appointed14 October 2004(2 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2014)
RoleCompany Director
Correspondence Address93 Brunswick Park Road
London
N11 1JH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address93 Brunswick Park Road
London
N11 1JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

50 at £1Antoni Micun
50.00%
Ordinary
50 at £1Renata Micun
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,391
Current Liabilities£93,422

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 December 2015Completion of winding up (1 page)
18 December 2015Completion of winding up (1 page)
15 July 2014Order of court to wind up (2 pages)
15 July 2014Order of court to wind up (2 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 July 2014Termination of appointment of Renata Micun as a secretary (1 page)
12 July 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
12 July 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
12 July 2014Termination of appointment of Renata Micun as a secretary (1 page)
12 July 2014Termination of appointment of Antoni Micun as a director (1 page)
12 July 2014Termination of appointment of Antoni Micun as a director (1 page)
10 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 October 2010Director's details changed for Antoni Micun on 29 September 2010 (2 pages)
1 October 2010Director's details changed for Antoni Micun on 29 September 2010 (2 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 November 2006Compulsory strike-off action has been discontinued (1 page)
28 November 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
28 November 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
28 November 2006Compulsory strike-off action has been discontinued (1 page)
3 October 2006Return made up to 29/09/06; full list of members (2 pages)
3 October 2006Return made up to 29/09/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 29/09/05; full list of members (2 pages)
12 May 2006Return made up to 29/09/05; full list of members (2 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
30 August 2005Registered office changed on 30/08/05 from: 199 west green road london N15 5EA (1 page)
30 August 2005Registered office changed on 30/08/05 from: 199 west green road london N15 5EA (1 page)
28 October 2004Ad 14/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2004Ad 14/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2004New director appointed (1 page)
20 October 2004New director appointed (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
29 September 2004Incorporation (12 pages)
29 September 2004Incorporation (12 pages)