Company NameT&M Contractors Ltd
Company StatusDissolved
Company Number06085732
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameEmil Marius Tibu
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityRomanian
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleBuilder
Correspondence Address71 Kenton Park Crescent
Kenton
Middx
HA3 8TZ
Secretary NameMelinda Seitan
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address217 All Souls Avenue
London
NW10 3AE

Location

Registered Address71 Kenton Park Crescent
Kenton
Middx
HA3 8TZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London

Shareholders

2 at 1Emil Marius Tibu
100.00%
Ordinary

Financials

Year2014
Net Worth£1,489
Cash£297
Current Liabilities£440

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2015Voluntary strike-off action has been suspended (1 page)
23 September 2015Voluntary strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
6 November 2014Voluntary strike-off action has been suspended (1 page)
6 November 2014Voluntary strike-off action has been suspended (1 page)
3 November 2014Application to strike the company off the register (3 pages)
3 November 2014Application to strike the company off the register (3 pages)
6 September 2014Compulsory strike-off action has been suspended (1 page)
6 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
19 July 2010Annual return made up to 6 February 2010
Statement of capital on 2010-07-19
  • GBP 2
(14 pages)
19 July 2010Annual return made up to 6 February 2010
Statement of capital on 2010-07-19
  • GBP 2
(14 pages)
19 July 2010Annual return made up to 6 February 2010
Statement of capital on 2010-07-19
  • GBP 2
(14 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2009Annual return made up to 6 February 2009 with a full list of shareholders (10 pages)
16 December 2009Annual return made up to 6 February 2009 with a full list of shareholders (10 pages)
16 December 2009Annual return made up to 6 February 2009 with a full list of shareholders (10 pages)
25 August 2009Director's change of particulars / emil tibu / 05/02/2009 (1 page)
25 August 2009Director's change of particulars / emil tibu / 05/02/2009 (1 page)
25 August 2009Registered office changed on 25/08/2009 from 23 east court wembley middlesex HA0 3QJ (1 page)
25 August 2009Registered office changed on 25/08/2009 from 23 east court wembley middlesex HA0 3QJ (1 page)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
8 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
17 October 2008Return made up to 06/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2008Return made up to 06/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2008Registered office changed on 02/07/2008 from 217 all souls avenue london NW10 3AE (1 page)
2 July 2008Registered office changed on 02/07/2008 from 217 all souls avenue london NW10 3AE (1 page)
2 July 2008Director's change of particulars / emil tibu / 20/06/2008 (1 page)
2 July 2008Director's change of particulars / emil tibu / 20/06/2008 (1 page)
6 February 2007Incorporation (10 pages)
6 February 2007Incorporation (10 pages)