Company NameIs Building Ltd
Company StatusDissolved
Company Number06541423
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date25 August 2023 (8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ivan Hristov Stoyanov
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBulgarian
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Hanging Hill Lane
Hutton
Brentwood
CM13 2QF
Secretary NameMrs Gergana Petrova Stoyanova
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address235 Hanging Hill Lane
Hutton
Brentwood
CM13 2QF
Director NameMs Gergana Petrova Stoyanova
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 25 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address235 Hanging Hill Lane
Hutton
Brentwood
CM13 2QF
Director NameGeorgi Mitev
Date of BirthMay 1975 (Born 49 years ago)
NationalityBulgarian
StatusResigned
Appointed01 April 2012(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St. Nazaire Road
Chelmsford
CM1 2EQ
Director NameMs Gergana Petrova Stoyanova
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBulgarian
StatusResigned
Appointed01 July 2016(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodland Close
Hutton
Brentwood
CM13 1ED
Director NameMr Hristo Ivanov Stoyanov
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBulgarian
StatusResigned
Appointed15 June 2018(10 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodland Close
Hutton
CM13 1ED

Contact

Websiteisbuilding.com
Telephone07 817498468
Telephone regionMobile

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Ivan Hristov Stoyanov
100.00%
Ordinary

Financials

Year2014
Net Worth£384
Cash£3,104
Current Liabilities£33,808

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 August 2023Final Gazette dissolved following liquidation (1 page)
25 May 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
2 March 2023Liquidators' statement of receipts and payments to 7 February 2023 (11 pages)
8 March 2022Liquidators' statement of receipts and payments to 7 February 2022 (12 pages)
18 February 2021Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 18 February 2021 (2 pages)
16 February 2021Statement of affairs (8 pages)
16 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-08
(1 page)
16 February 2021Appointment of a voluntary liquidator (3 pages)
27 October 2020Cessation of Georgi Mitev as a person with significant control on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Georgi Mitev as a director on 27 October 2020 (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
2 March 2020Director's details changed for Georgi Mitev on 24 February 2020 (2 pages)
2 March 2020Secretary's details changed for Mrs Gergana Petrova Stoyanova on 24 February 2020 (1 page)
2 March 2020Change of details for Mr Ivan Hristov Stoyanov as a person with significant control on 24 February 2020 (2 pages)
2 March 2020Director's details changed for Ms Gergana Petrova Stoyanova on 24 February 2020 (2 pages)
2 March 2020Director's details changed for Mr Ivan Hristov Stoyanov on 24 February 2020 (2 pages)
2 March 2020Change of details for Mr Georgi Mitev as a person with significant control on 24 February 2020 (2 pages)
4 February 2020Registered office address changed from 236 Hanging Hill Lane Hutton Brentwood CM13 2QF United Kingdom to 63 Loveridge Road London NW6 2DR on 4 February 2020 (1 page)
31 January 2020Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom to 236 Hanging Hill Lane Hutton Brentwood CM13 2QF on 31 January 2020 (1 page)
29 January 2020Director's details changed for Mr Ivan Hristov Stoyanov on 29 January 2020 (2 pages)
29 January 2020Change of details for Mr Ivan Hristov Stoyanov as a person with significant control on 29 January 2020 (2 pages)
29 January 2020Director's details changed for Ms Gergana Petrova Stoyanova on 29 January 2020 (2 pages)
29 January 2020Registered office address changed from 8 Woodland Close Hutton Brentwood CM13 1ED to 63 Loveridge Road London NW6 2DR on 29 January 2020 (1 page)
29 January 2020Secretary's details changed for Mrs Gergana Petrova Stoyanova on 29 January 2020 (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 June 2019Appointment of Ms Gergana Petrova Stoyanova as a director on 15 June 2018 (2 pages)
11 March 2019Notification of Georgi Mitev as a person with significant control on 10 September 2018 (2 pages)
11 March 2019Termination of appointment of Hristo Ivanov Stoyanov as a director on 10 September 2018 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
24 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 September 2018Termination of appointment of a director (1 page)
9 September 2018Termination of appointment of Gergana Petrova Stoyanova as a director on 15 June 2018 (1 page)
9 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
9 September 2018Appointment of Mr Hristo Ivanov Stoyanov as a director on 15 June 2018 (2 pages)
25 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
25 March 2018Change of details for Mr Ivan Hristov Stoyanov as a person with significant control on 6 April 2017 (2 pages)
10 October 2017Director's details changed for Georgi Mitev on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Georgi Mitev on 10 October 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
5 January 2017Secretary's details changed for Mrs Gergana Petrova Stoyanova on 5 January 2017 (1 page)
5 January 2017Appointment of Gergana Petrova Stoyanova as a director on 1 July 2016 (2 pages)
5 January 2017Secretary's details changed for Mrs Gergana Petrova Stoyanova on 5 January 2017 (1 page)
5 January 2017Appointment of Gergana Petrova Stoyanova as a director on 1 July 2016 (2 pages)
5 January 2017Director's details changed for Mr Ivan Hristov Stoyanov on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Ivan Hristov Stoyanov on 5 January 2017 (2 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 May 2015Registered office address changed from 29 Ridgeway Ingatestone CM4 9AS to 8 Woodland Close Hutton Brentwood CM13 1ED on 4 May 2015 (1 page)
4 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
4 May 2015Registered office address changed from 29 Ridgeway Ingatestone CM4 9AS to 8 Woodland Close Hutton Brentwood CM13 1ED on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 29 Ridgeway Ingatestone CM4 9AS to 8 Woodland Close Hutton Brentwood CM13 1ED on 4 May 2015 (1 page)
4 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
27 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
6 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
4 May 2012Appointment of Georgi Mitev as a director (2 pages)
4 May 2012Appointment of Georgi Mitev as a director (2 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 March 2010Director's details changed for Mr Ivan Hristov Stoyanov on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Ivan Hristov Stoyanov on 23 March 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
5 June 2009Secretary's change of particulars / gergana stoyanova / 04/06/2009 (1 page)
5 June 2009Return made up to 20/03/09; full list of members (3 pages)
5 June 2009Secretary's change of particulars / gergana stoyanova / 04/06/2009 (1 page)
5 June 2009Return made up to 20/03/09; full list of members (3 pages)
4 June 2009Registered office changed on 04/06/2009 from 25 the limes ingatestone CM4 0BE united kingdom (1 page)
4 June 2009Director's change of particulars / ivan stoyanov / 04/06/2009 (1 page)
4 June 2009Director's change of particulars / ivan stoyanov / 04/06/2009 (1 page)
4 June 2009Registered office changed on 04/06/2009 from 25 the limes ingatestone CM4 0BE united kingdom (1 page)
20 March 2008Incorporation (16 pages)
20 March 2008Incorporation (16 pages)