Company NameThe Building And Decorating Solution Limited
Company StatusDissolved
Company Number06027406
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date1 December 2020 (3 years, 5 months ago)
Previous NameThe Decorating Solution Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameZoltan Szabo
Date of BirthJuly 1974 (Born 49 years ago)
NationalityHungarian
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Woodhurst Road
London
SE2 0HF
Secretary NameMadeleine De Remusat
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address190 Shelbourne Road
London
N17 9YB

Contact

Websitebdsolution.co.uk

Location

Registered Address37 Woodhurst Road
London
SE2 0HF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London

Shareholders

1 at £1Zoltan Szabo
100.00%
Ordinary

Financials

Year2014
Net Worth£2,149
Cash£4,346
Current Liabilities£35,577

Accounts

Latest Accounts14 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End13 June

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
4 September 2020Application to strike the company off the register (3 pages)
11 March 2020Total exemption full accounts made up to 14 June 2019 (7 pages)
26 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 14 June 2018 (9 pages)
2 April 2019Director's details changed for Zoltan Szabo on 31 October 2017 (2 pages)
1 April 2019Registered office address changed from PO Box Unit 228 Henry House 275 New North Road London N1 7AA to 37 Woodhurst Road London SE2 0HF on 1 April 2019 (1 page)
12 March 2019Previous accounting period shortened from 14 June 2018 to 13 June 2018 (1 page)
28 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 14 June 2017 (6 pages)
30 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 14 June 2016 (8 pages)
8 March 2017Total exemption small company accounts made up to 14 June 2016 (8 pages)
10 January 2017Register inspection address has been changed from 190 Shelbourne Road London N17 9YB England to 37 Woodhurst Road London SE2 0HF (1 page)
10 January 2017Register inspection address has been changed from 190 Shelbourne Road London N17 9YB England to 37 Woodhurst Road London SE2 0HF (1 page)
8 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
8 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 14 June 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 14 June 2015 (8 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
18 December 2015Termination of appointment of Madeleine De Remusat as a secretary on 18 December 2015 (1 page)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
18 December 2015Termination of appointment of Madeleine De Remusat as a secretary on 18 December 2015 (1 page)
13 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 1
(3 pages)
13 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 1
(3 pages)
27 January 2015Total exemption small company accounts made up to 14 June 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 14 June 2014 (7 pages)
16 January 2015Secretary's details changed for Madeleine Szabo on 13 December 2014 (1 page)
16 January 2015Secretary's details changed for Madeleine Szabo on 13 December 2014 (1 page)
6 January 2015Secretary's details changed for Madeleine De Remusat on 13 December 2014 (1 page)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Secretary's details changed for Madeleine De Remusat on 13 December 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 14 June 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 14 June 2013 (7 pages)
6 January 2014Director's details changed for Zoltan Szabo on 12 December 2013 (2 pages)
6 January 2014Register(s) moved to registered inspection location (1 page)
6 January 2014Director's details changed for Zoltan Szabo on 12 December 2013 (2 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Register(s) moved to registered inspection location (1 page)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
27 February 2013Total exemption small company accounts made up to 14 June 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 14 June 2012 (7 pages)
21 January 2013Registered office address changed from 190 Shelbourne Road London N17 9YB on 21 January 2013 (1 page)
21 January 2013Registered office address changed from Po Box Unit 228 Henry House 275 New North Road London N1 7AA England on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 190 Shelbourne Road London N17 9YB on 21 January 2013 (1 page)
21 January 2013Registered office address changed from Po Box Unit 228 Henry House 275 New North Road London N1 7AA England on 21 January 2013 (1 page)
19 January 2013Register inspection address has been changed (1 page)
19 January 2013Register inspection address has been changed (1 page)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 14 June 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 14 June 2011 (6 pages)
10 March 2011Total exemption small company accounts made up to 14 June 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 14 June 2010 (5 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 14 June 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 14 June 2009 (5 pages)
20 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Zolian Szabo on 13 December 2009 (2 pages)
20 January 2010Director's details changed for Zolian Szabo on 13 December 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 14 June 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 14 June 2008 (5 pages)
9 January 2009Return made up to 13/12/08; no change of members (4 pages)
9 January 2009Return made up to 13/12/08; no change of members (4 pages)
2 May 2008Accounting reference date shortened from 31/12/2007 to 14/06/2007 (1 page)
2 May 2008Accounts for a dormant company made up to 14 June 2007 (2 pages)
2 May 2008Accounting reference date shortened from 31/12/2007 to 14/06/2007 (1 page)
2 May 2008Accounts for a dormant company made up to 14 June 2007 (2 pages)
16 April 2008Company name changed the decorating solution LIMITED\certificate issued on 19/04/08 (2 pages)
16 April 2008Company name changed the decorating solution LIMITED\certificate issued on 19/04/08 (2 pages)
24 January 2008Return made up to 13/12/07; full list of members (5 pages)
24 January 2008Return made up to 13/12/07; full list of members (5 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 68 allison road london N8 0AT (1 page)
14 June 2007Registered office changed on 14/06/07 from: 68 allison road london N8 0AT (1 page)
13 December 2006Incorporation (14 pages)
13 December 2006Incorporation (14 pages)