Company NameBuildwise One Company Four Solutions Ltd
DirectorIon Catalin Patriche
Company StatusLiquidation
Company Number07108984
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Previous NameBuildwise One Company For Solution Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ion Catalin Patriche
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Broadwater Road
London
N17 6ET
Secretary NameMrs Oxana Aleksandrovna Rudik
StatusResigned
Appointed21 June 2010(6 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 May 2020)
RoleCompany Director
Correspondence Address32 Cavendish Avenue
London
N3 3QN
Director NameMr Ovidiu Manica
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(3 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Colney Hatch Lane
London
N10 1HA

Contact

Websitebuildwisefoursolutions.co.uk
Email address[email protected]
Telephone020 88834452
Telephone regionLondon

Location

Registered Address78 Broadwater Road
London
N17 6ET
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London

Shareholders

100 at £1Ion Catalin Patriche
100.00%
Ordinary

Financials

Year2014
Net Worth£23,690
Cash£38,556
Current Liabilities£25,187

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2021 (2 years, 3 months ago)
Next Return Due14 January 2023 (overdue)

Filing History

20 October 2022Order of court to wind up (3 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 January 2022Change of details for Mr Ion Catalin Patriche as a person with significant control on 5 October 2021 (2 pages)
17 January 2022Director's details changed for Mr Ion Catalin Patriche on 5 October 2021 (2 pages)
24 December 2021Micro company accounts made up to 31 December 2020 (2 pages)
15 December 2021Change of details for Mr Ion Catalin Patriche as a person with significant control on 5 October 2021 (2 pages)
15 December 2021Director's details changed for Mr Ion Catalin Patriche on 5 October 2021 (2 pages)
15 December 2021Registered office address changed from 32 Cavendish Avenue London N3 3QN to 78 Broadwater Road London N17 6ET on 15 December 2021 (1 page)
21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 June 2020Termination of appointment of Oxana Aleksandrovna Rudik as a secretary on 1 May 2020 (1 page)
28 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 May 2016Director's details changed for Mr Ion Catalin Patriche on 22 March 2014 (2 pages)
17 May 2016Director's details changed for Mr Ion Catalin Patriche on 22 March 2014 (2 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Director's details changed for Mr Ion Catalin Patriche on 1 May 2014 (2 pages)
7 May 2014Registered office address changed from 175 Colney Hatch Lane London N10 1HA on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Mrs Oxana Aleksandrovna Rudik on 1 May 2014 (1 page)
7 May 2014Director's details changed for Mr Ion Catalin Patriche on 1 May 2014 (2 pages)
7 May 2014Secretary's details changed for Mrs Oxana Aleksandrovna Rudik on 1 May 2014 (1 page)
7 May 2014Registered office address changed from 175 Colney Hatch Lane London N10 1HA on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Ion Catalin Patriche on 1 May 2014 (2 pages)
7 May 2014Registered office address changed from 175 Colney Hatch Lane London N10 1HA on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Mrs Oxana Aleksandrovna Rudik on 1 May 2014 (1 page)
15 January 2014Termination of appointment of Ovidiu Manica as a director (1 page)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Termination of appointment of Ovidiu Manica as a director (1 page)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 April 2013Appointment of Mr Ovidiu Manica as a director (2 pages)
17 April 2013Appointment of Mr Ovidiu Manica as a director (2 pages)
7 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
7 February 2013Registered office address changed from 175 Colney Hatch Lane London N10 1HA England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 175 Colney Hatch Lane London N10 1HA England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 175 Colney Hatch Lane London N10 1HA England on 7 February 2013 (1 page)
7 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
10 December 2012Registered office address changed from 20D Eastdown Park Lewisham London SE13 5HS England on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 20D Eastdown Park Lewisham London SE13 5HS England on 10 December 2012 (1 page)
10 December 2012Secretary's details changed for Mrs Oxana Aleksandrovna Rudik on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Ion Catalin Patriche on 10 December 2012 (2 pages)
10 December 2012Secretary's details changed for Mrs Oxana Aleksandrovna Rudik on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Ion Catalin Patriche on 10 December 2012 (2 pages)
16 November 2012Amended accounts made up to 31 December 2011 (4 pages)
16 November 2012Amended accounts made up to 31 December 2011 (4 pages)
16 November 2012Amended accounts made up to 31 December 2010 (4 pages)
16 November 2012Amended accounts made up to 31 December 2010 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Registered office address changed from 20D Eastdown Park Lewisham London SE13 5HS United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 20D Eastdown Park Lewisham London SE13 5HS United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 20D Eastdown Park Lewisham London SE13 5HS United Kingdom on 9 March 2011 (1 page)
8 March 2011Director's details changed for Mr Ion Catalin Patriche on 2 March 2011 (2 pages)
8 March 2011Registered office address changed from 10 Keston Road Tottenham London N17 6PN England on 8 March 2011 (1 page)
8 March 2011Director's details changed for Mr Ion Catalin Patriche on 2 March 2011 (2 pages)
8 March 2011Registered office address changed from 10 Keston Road Tottenham London N17 6PN England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 10 Keston Road Tottenham London N17 6PN England on 8 March 2011 (1 page)
8 March 2011Director's details changed for Mr Ion Catalin Patriche on 2 March 2011 (2 pages)
6 January 2011Appointment of Mrs Oxana Aleksandrovna Rudik as a secretary (1 page)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
6 January 2011Appointment of Mrs Oxana Aleksandrovna Rudik as a secretary (1 page)
31 January 2010Company name changed buildwise one company for solution LTD\certificate issued on 31/01/10
  • CONNOT ‐
(3 pages)
31 January 2010Company name changed buildwise one company for solution LTD\certificate issued on 31/01/10
  • CONNOT ‐
(3 pages)
19 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-22
(1 page)
19 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-22
(1 page)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)