Company NameD&S Associates (London) Limited
DirectorsSorin Marius Gidea and Dragos Dumitru Cristescu
Company StatusActive - Proposal to Strike off
Company Number05813045
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Previous NamesD&S Decorating Ltd and D & S Contractors (London) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sorin Marius Gidea
Date of BirthAugust 1977 (Born 46 years ago)
NationalityRomanian
StatusCurrent
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDvs House Suite 1, First Floor
4 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary NameDragos Dumitru Cristescu
NationalityRomanian
StatusCurrent
Appointed01 June 2009(3 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address96 Colin Road
Luton
LU2 7RX
Director NameMr Dragos Dumitru Cristescu
Date of BirthJune 1980 (Born 43 years ago)
NationalityRomanian
StatusCurrent
Appointed01 June 2011(5 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDvs House Suite 1, First Floor
4 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameDragos Dumitru Cristescu
Date of BirthJune 1980 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address535a Kingsbury Road
Kingsbury
London
NW9 9EG
Secretary NameAlina Carmen Cristescu
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address29 Crundale Avenue
Kingsbury
London
NW9 9PJ
Director NameMr Michael Patrick Flanagan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressJubilee House Merrion Avenue
Stanmore
Middlesex
HA7 4RY
Director NameMr Peter William Thomas O'Brien
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Merrion Avenue
Stanmore
Middlesex
HA7 4RY

Contact

Websitesorecruit.com

Location

Registered AddressDvs House Suite 1, First Floor
4 Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Dragos Dumitru Cristescu
50.00%
Ordinary
500 at £1Sorin Marius Gidea
50.00%
Ordinary

Financials

Year2014
Net Worth£136,238
Cash£1,598
Current Liabilities£89,634

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2021 (2 years, 11 months ago)
Next Return Due25 May 2022 (overdue)

Filing History

7 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
7 July 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
26 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
24 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
2 May 2018Change of details for Mr Gidea Sorin Marius as a person with significant control on 2 May 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
28 April 2017Registered office address changed from C/O C/O, Newmans Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Dvs House Suite 1, First Floor 4 Spring Villa Road Edgware Middlesex HA8 7EB on 28 April 2017 (1 page)
28 April 2017Registered office address changed from C/O C/O, Newmans Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Dvs House Suite 1, First Floor 4 Spring Villa Road Edgware Middlesex HA8 7EB on 28 April 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
12 May 2016Director's details changed for Mr Sorin Marius Gidea on 1 June 2015 (2 pages)
12 May 2016Secretary's details changed for Dragos Dumitru Cristescu on 1 June 2015 (1 page)
12 May 2016Director's details changed for Mr Sorin Marius Gidea on 1 June 2015 (2 pages)
12 May 2016Secretary's details changed for Dragos Dumitru Cristescu on 1 June 2015 (1 page)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 December 2015Termination of appointment of Peter William Thomas O'brien as a director on 10 November 2015 (1 page)
8 December 2015Termination of appointment of Peter William Thomas O'brien as a director on 10 November 2015 (1 page)
18 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(5 pages)
18 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 November 2014Company name changed d & s contractors (london) LIMITED\certificate issued on 04/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
4 November 2014Company name changed d & s contractors (london) LIMITED\certificate issued on 04/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
6 August 2014Appointment of Mr Peter William Thomas O'brien as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mr Peter William Thomas O'brien as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mr Peter William Thomas O'brien as a director on 6 August 2014 (2 pages)
29 May 2014Termination of appointment of Michael Flanagan as a director (1 page)
29 May 2014Termination of appointment of Michael Flanagan as a director (1 page)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(5 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
25 June 2012Appointment of Mr Dragos Dumitru Cristescu as a director (2 pages)
25 June 2012Appointment of Mr Dragos Dumitru Cristescu as a director (2 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 October 2011Appointment of Mr Michael Patrick Flanagan as a director (2 pages)
7 October 2011Appointment of Mr Michael Patrick Flanagan as a director (2 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Sorin Marius Gidea on 11 May 2010 (2 pages)
27 July 2010Director's details changed for Sorin Marius Gidea on 11 May 2010 (2 pages)
27 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed d&s decorating LTD\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
1 April 2010Company name changed d&s decorating LTD\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 August 2009Secretary appointed dragos dumitru cristescu (2 pages)
6 August 2009Appointment terminated secretary alina cristescu (1 page)
6 August 2009Registered office changed on 06/08/2009 from 25 havelock close india way london W12 7NG (1 page)
6 August 2009Registered office changed on 06/08/2009 from 25 havelock close india way london W12 7NG (1 page)
6 August 2009Appointment terminated secretary alina cristescu (1 page)
6 August 2009Secretary appointed dragos dumitru cristescu (2 pages)
6 August 2009Return made up to 08/06/09; full list of members (10 pages)
6 August 2009Return made up to 08/06/09; full list of members (10 pages)
19 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 December 2008Return made up to 11/05/08; full list of members (3 pages)
2 December 2008Return made up to 11/05/08; full list of members (3 pages)
1 December 2008Appointment terminated director dragos cristescu (1 page)
1 December 2008Appointment terminated director dragos cristescu (1 page)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 August 2007Return made up to 11/05/07; full list of members (2 pages)
7 August 2007Return made up to 11/05/07; full list of members (2 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Location of debenture register (1 page)
29 June 2007Registered office changed on 29/06/07 from: 29 crundale avenue kingsbury london NW9 8PJ (1 page)
29 June 2007Location of debenture register (1 page)
29 June 2007Registered office changed on 29/06/07 from: 29 crundale avenue kingsbury london NW9 8PJ (1 page)
29 June 2007Location of register of members (1 page)
11 May 2006Incorporation (15 pages)
11 May 2006Incorporation (15 pages)