Company NameT.D.I. Builders Limited
DirectorTomas Ivanauskas
Company StatusActive
Company Number06347218
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Tomas Ivanauskas
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityLithuanian
StatusCurrent
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Erith Road
Bexleyheath
Kent
DA7 6BS
Secretary NameMrs Illa Shah
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carisbrooke Close
Stanmore
Middlesex
HA7 1LX
Secretary NameDeimante Ivanauskiene
NationalityBritish
StatusResigned
Appointed06 September 2007(2 weeks, 3 days after company formation)
Appointment Duration7 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address8 Shaw Road
Bromley
Kent
BR1 5NN

Location

Registered Address3 Erith Road
Bexleyheath
DA7 6BS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London

Shareholders

1 at £1Tomas Ivanauskas
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,602
Current Liabilities£60,602

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Registered office address changed from 1 Erith Road Bexleyheath Kent DA7 6BS to 3 Erith Road Bexleyheath DA7 6BS on 4 September 2023 (1 page)
4 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
31 August 2023Confirmation statement made on 20 August 2021 with no updates (2 pages)
31 August 2023Confirmation statement made on 20 August 2022 with no updates (2 pages)
31 August 2023Administrative restoration application (3 pages)
31 August 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2023Compulsory strike-off action has been suspended (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
28 May 2022Compulsory strike-off action has been discontinued (1 page)
27 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
16 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
29 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
23 January 2021Compulsory strike-off action has been discontinued (1 page)
22 January 2021Confirmation statement made on 20 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
14 October 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
15 November 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
8 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Registered office address changed from Flat 3a 1 - 3 Erith Road Bexleyheath Kent DA7 6BS England to 1 Erith Road Bexleyheath Kent DA7 6BS on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Flat 3a 1 - 3 Erith Road Bexleyheath Kent DA7 6BS England to 1 Erith Road Bexleyheath Kent DA7 6BS on 10 November 2015 (1 page)
10 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 May 2015Registered office address changed from Flat 3a 1 - 3 Erith Road Bexleyheath Kent DA7 6BS to Flat 3a 1 - 3 Erith Road Bexleyheath Kent DA7 6BS on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Flat 3a 1 - 3 Erith Road Bexleyheath Kent DA7 6BS to Flat 3a 1 - 3 Erith Road Bexleyheath Kent DA7 6BS on 13 May 2015 (1 page)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
8 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
5 November 2009Registered office address changed from 8 Shaw Road Bromley Kent BR1 5NN on 5 November 2009 (1 page)
5 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
5 November 2009Director's details changed for Tomas Ivanauskas on 7 October 2009 (2 pages)
5 November 2009Director's details changed for Tomas Ivanauskas on 7 October 2009 (2 pages)
5 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
5 November 2009Registered office address changed from 8 Shaw Road Bromley Kent BR1 5NN on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 8 Shaw Road Bromley Kent BR1 5NN on 5 November 2009 (1 page)
5 November 2009Director's details changed for Tomas Ivanauskas on 7 October 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 August 2008Return made up to 20/08/08; full list of members (3 pages)
26 August 2008Appointment terminated secretary deimante ivanauskiene (1 page)
26 August 2008Return made up to 20/08/08; full list of members (3 pages)
26 August 2008Appointment terminated secretary deimante ivanauskiene (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
20 August 2007Incorporation (11 pages)
20 August 2007Incorporation (11 pages)