Company NameD & I Constructions Limited
Company StatusDissolved
Company Number05835495
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 11 months ago)
Dissolution Date20 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameIvaylo Ivanov Nedelchev
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBulgarian
StatusClosed
Appointed02 June 2006(same day as company formation)
RoleBuilding-Constructor
Country of ResidenceUnited Kingdom
Correspondence Address48c Dunbar Wharf
108-124 Narrow Street
London
Limehouse
E14 8BB
Director NameDanail Iliev Stefanov
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBulgarian
StatusClosed
Appointed02 June 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address55 Fieldend Road
London
SW16 5ST
Secretary NameMr Danail Iliev Stefanov
NationalityBritish
StatusClosed
Appointed02 June 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address55 Fieldend Road
London
SW16 5ST
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressHunter House 109 Snakes Lane
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2013
Net Worth£23,539
Cash£16,542
Current Liabilities£19,742

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 July 2016Final Gazette dissolved following liquidation (1 page)
20 April 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
17 April 2015Registered office address changed from 63 Loveridge Road London NW6 2DR to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 17 April 2015 (2 pages)
9 April 2015Appointment of a voluntary liquidator (1 page)
9 April 2015Statement of affairs with form 4.19 (5 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 January 2014Secretary's details changed for Danail Iliev Stefanov on 20 January 2014 (1 page)
30 January 2014Director's details changed for Danail Iliev Stefanov on 20 January 2014 (2 pages)
10 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Danail Iliev Stefanov on 23 August 2010 (2 pages)
23 August 2010Registered office address changed from 108 Marden Square Drummond Road London on 23 August 2010 (1 page)
23 August 2010Director's details changed for Ivaylo Ivanov Nedelchev on 23 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 September 2009Registered office changed on 10/09/2009 from 572-574 romford road manor park london E12 5AF (1 page)
14 July 2009Return made up to 02/06/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 February 2009Return made up to 02/06/08; no change of members (5 pages)
16 February 2009Registered office changed on 16/02/2009 from 108 marden square drummond road london SE16 2JA (1 page)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 March 2008Prev ext from 30/06/2007 to 31/08/2007 (1 page)
28 June 2007Return made up to 02/06/07; full list of members (2 pages)
28 June 2007Director's particulars changed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New secretary appointed;new director appointed (1 page)
14 June 2006Registered office changed on 14/06/06 from: 572-574 romford road london E12 5AF (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
2 June 2006Incorporation (11 pages)