Company NameD & S Carpentry Ltd
Company StatusDissolved
Company Number06788371
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date11 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Stefan Chirila
Date of BirthMarch 1979 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed01 May 2012(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2014)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address23 Kent Court, North Acre
London
NW9 5GF
Director NameStefan Chirila
Date of BirthMarch 1979 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCarpenter
Correspondence Address7 South Road
Edgware
London
HA8 0AW
Director NameAndrei Sargu
Date of BirthOctober 1976 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCarpenter
Correspondence Address46 Connaught Road
London
EN5 2PY
Director NameLenuta Chirila
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed23 January 2009(1 week, 4 days after company formation)
Appointment Duration10 months (resigned 25 November 2009)
RoleCo Director
Correspondence Address7 South Road
Edgware
Middx
HA8 0AW
Director NameMr Andrei Mihai Sargu
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fordham Road
Barnet
Hertfordshire
EN4 9AG

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

700 at £1Andrei-mihai Sargu
70.00%
Ordinary
300 at £1S. Chirila
30.00%
Ordinary

Financials

Year2014
Net Worth-£3,909
Cash£1,410
Current Liabilities£20,144

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
11 June 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
4 June 2013Registered office address changed from C/O David Rubin & Partners Llp ,Pearl Assurance House 319 Ballards Lane London N12 8LY England on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from C/O David Rubin & Partners Llp ,Pearl Assurance House 319 Ballards Lane London N12 8LY England on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from C/O David Rubin & Partners Llp ,Pearl Assurance House 319 Ballards Lane London N12 8LY England on 4 June 2013 (2 pages)
30 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2013Appointment of a voluntary liquidator (2 pages)
30 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2013Appointment of a voluntary liquidator (2 pages)
30 May 2013Statement of affairs with form 4.19 (5 pages)
30 May 2013Statement of affairs with form 4.19 (5 pages)
1 May 2013Registered office address changed from 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom on 1 May 2013 (1 page)
28 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1,000
(4 pages)
28 February 2013Director's details changed for Mr Stefan Chirila on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Stefan Chirila on 28 February 2013 (2 pages)
28 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1,000
(4 pages)
22 October 2012Termination of appointment of Andrei Sargu as a director (1 page)
22 October 2012Termination of appointment of Andrei Sargu as a director (1 page)
19 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
19 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
14 August 2012Registered office address changed from 23 Kent Court, North Acre London NW9 5GF United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 23 Kent Court, North Acre London NW9 5GF United Kingdom on 14 August 2012 (1 page)
8 June 2012Appointment of Mr Stefan Chirila as a director (2 pages)
8 June 2012Appointment of Mr Stefan Chirila as a director (2 pages)
11 May 2012Registered office address changed from 16 Fordham Road Barnet Hertfordshire EN4 9AG United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 16 Fordham Road Barnet Hertfordshire EN4 9AG United Kingdom on 11 May 2012 (1 page)
12 April 2012Registered office address changed from Capital House 114 Pinner Road Northwood Middlesex HA6 1BS on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Capital House 114 Pinner Road Northwood Middlesex HA6 1BS on 12 April 2012 (1 page)
26 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register inspection address has been changed (1 page)
4 December 2009Appointment of Mr Andrei Mihai Sargu as a director (2 pages)
4 December 2009Termination of appointment of Lenuta Chirila as a director (1 page)
4 December 2009Appointment of Mr Andrei Mihai Sargu as a director (2 pages)
4 December 2009Termination of appointment of Lenuta Chirila as a director (1 page)
24 March 2009Registered office changed on 24/03/2009 from 7 south road edgware middlesex HA8 0AW uk (1 page)
24 March 2009Registered office changed on 24/03/2009 from 7 south road edgware middlesex HA8 0AW uk (1 page)
5 March 2009Director appointed lenuta chirila (1 page)
5 March 2009Director appointed lenuta chirila (1 page)
5 March 2009Appointment terminated director andrei sargu (1 page)
5 March 2009Appointment terminated director stefan chirila (1 page)
5 March 2009Appointment terminated director andrei sargu (1 page)
5 March 2009Appointment terminated director stefan chirila (1 page)
12 January 2009Incorporation (13 pages)
12 January 2009Incorporation (13 pages)