Company NameConcrete Construction Company Limited
Company StatusDissolved
Company Number06810445
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameRodolfo Hercheui
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address36 Geary Road
London
NW10 1HH
Secretary NameMrs Rosangela Hercheui
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address36 Geary Road
London
NW10 1HH
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1Maria Santos
90.00%
Ordinary
10 at £1Rodolfo Hercheui
10.00%
Ordinary

Financials

Year2014
Net Worth£3,026
Cash£10,338
Current Liabilities£22,943

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 100
(4 pages)
10 October 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 100
(4 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
30 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
2 November 2010Statement of capital following an allotment of shares on 5 February 2009
  • GBP 100
(2 pages)
2 November 2010Statement of capital following an allotment of shares on 5 February 2009
  • GBP 100
(2 pages)
21 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 October 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Rodolfo Hercheui on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Mrs Rosangela Hercheui on 16 March 2010 (1 page)
20 February 2009Ad 05/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 February 2009Secretary appointed rosangela santos hercheui (2 pages)
20 February 2009Director appointed rodolfo herchelli (2 pages)
10 February 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
10 February 2009Appointment terminated director ela shah (1 page)
10 February 2009Appointment terminated secretary ashok bhardwaj (1 page)
5 February 2009Incorporation (16 pages)