Company NameC & G Constructionltd Limited
DirectorsAdin Florin Mihes and Gabriel Octavian Tudorache
Company StatusActive
Company Number06422127
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Adin Florin Mihes
Date of BirthOctober 1980 (Born 43 years ago)
NationalityRomanian
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Brassett Point Abbey Road
London
E15 3LA
Secretary NameGabriel Octavian Tudorache
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Crofton Road
London
E13 8QT
Director NameMr Gabriel Octavian Tudorache
Date of BirthJune 1983 (Born 40 years ago)
NationalityRomanian
StatusCurrent
Appointed01 December 2022(15 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Gants Hill Crescent
Ilford
Essex
IG2 6TT

Location

Registered Address96 Gants Hill Crescent
Ilford
Essex
IG2 6TT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Shareholders

1 at £1Adin Florin Mihes
100.00%
Ordinary

Financials

Year2014
Net Worth£495,974
Cash£351,655
Current Liabilities£341,273

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
29 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
1 March 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
28 February 2019Statement of capital following an allotment of shares on 6 April 2018
  • GBP 2
(3 pages)
15 February 2019Registered office address changed from 38 High Road South Woodford London E18 2QL to 96 Gants Hill Crescent Ilford Essex IG2 6TT on 15 February 2019 (1 page)
22 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018Confirmation statement made on 8 November 2017 with no updates (3 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
21 October 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 October 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 June 2014Registered office address changed from 32 High Road South Woodford London E18 2QL on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 32 High Road South Woodford London E18 2QL on 13 June 2014 (1 page)
8 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
29 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 August 2012Registered office address changed from 19 Brassett Point Abbey Road London E15 3LA United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 19 Brassett Point Abbey Road London E15 3LA United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 19 Brassett Point Abbey Road London E15 3LA United Kingdom on 9 August 2012 (1 page)
28 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 November 2008 (3 pages)
22 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr Adin Florin Mihes on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 November 2008 (3 pages)
22 January 2010Director's details changed for Mr Adin Florin Mihes on 22 January 2010 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from 6 fusion hjouse 4 crownfield road stratford london E15 2BF (1 page)
17 August 2009Director's change of particulars / adin mihes / 15/08/2009 (2 pages)
17 August 2009Director's change of particulars / adin mihes / 15/08/2009 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from 6 fusion hjouse 4 crownfield road stratford london E15 2BF (1 page)
19 March 2009Return made up to 08/11/08; full list of members (3 pages)
19 March 2009Return made up to 08/11/08; full list of members (3 pages)
19 November 2008Director's change of particulars / adin mihes / 01/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from 41 crofton road london uk E13 8QT (1 page)
19 November 2008Director's change of particulars / adin mihes / 01/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from 41 crofton road london uk E13 8QT (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
8 November 2007Incorporation (15 pages)
8 November 2007Incorporation (15 pages)