London
N17 6ET
Secretary Name | Mrs Oxana Aleksandrovna Rudik |
---|---|
Status | Resigned |
Appointed | 21 June 2010(6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | 32 Cavendish Avenue London N3 3QN |
Director Name | Mr Ovidiu Manica |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(3 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 Colney Hatch Lane London N10 1HA |
Website | buildwisefoursolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88834452 |
Telephone region | London |
Registered Address | 78 Broadwater Road London N17 6ET |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
100 at £1 | Ion Catalin Patriche 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,690 |
Cash | £38,556 |
Current Liabilities | £25,187 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
20 October 2022 | Order of court to wind up (3 pages) |
---|---|
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 January 2022 | Change of details for Mr Ion Catalin Patriche as a person with significant control on 5 October 2021 (2 pages) |
17 January 2022 | Director's details changed for Mr Ion Catalin Patriche on 5 October 2021 (2 pages) |
24 December 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
15 December 2021 | Change of details for Mr Ion Catalin Patriche as a person with significant control on 5 October 2021 (2 pages) |
15 December 2021 | Director's details changed for Mr Ion Catalin Patriche on 5 October 2021 (2 pages) |
15 December 2021 | Registered 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 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
15 June 2020 | Termination of appointment of Oxana Aleksandrovna Rudik as a secretary on 1 May 2020 (1 page) |
28 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 August 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 May 2016 | Director's details changed for Mr Ion Catalin Patriche on 22 March 2014 (2 pages) |
17 May 2016 | Director's details changed for Mr Ion Catalin Patriche on 22 March 2014 (2 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 May 2014 | Director's details changed for Mr Ion Catalin Patriche on 1 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 175 Colney Hatch Lane London N10 1HA on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Mrs Oxana Aleksandrovna Rudik on 1 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Ion Catalin Patriche on 1 May 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Mrs Oxana Aleksandrovna Rudik on 1 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 175 Colney Hatch Lane London N10 1HA on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Ion Catalin Patriche on 1 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 175 Colney Hatch Lane London N10 1HA on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Mrs Oxana Aleksandrovna Rudik on 1 May 2014 (1 page) |
15 January 2014 | Termination of appointment of Ovidiu Manica as a director (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Termination of appointment of Ovidiu Manica as a director (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 April 2013 | Appointment of Mr Ovidiu Manica as a director (2 pages) |
17 April 2013 | Appointment of Mr Ovidiu Manica as a director (2 pages) |
7 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Registered office address changed from 175 Colney Hatch Lane London N10 1HA England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 175 Colney Hatch Lane London N10 1HA England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 175 Colney Hatch Lane London N10 1HA England on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Registered office address changed from 20D Eastdown Park Lewisham London SE13 5HS England on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 20D Eastdown Park Lewisham London SE13 5HS England on 10 December 2012 (1 page) |
10 December 2012 | Secretary's details changed for Mrs Oxana Aleksandrovna Rudik on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Ion Catalin Patriche on 10 December 2012 (2 pages) |
10 December 2012 | Secretary's details changed for Mrs Oxana Aleksandrovna Rudik on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Ion Catalin Patriche on 10 December 2012 (2 pages) |
16 November 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
16 November 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
16 November 2012 | Amended accounts made up to 31 December 2010 (4 pages) |
16 November 2012 | Amended accounts made up to 31 December 2010 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Registered office address changed from 20D Eastdown Park Lewisham London SE13 5HS United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 20D Eastdown Park Lewisham London SE13 5HS United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 20D Eastdown Park Lewisham London SE13 5HS United Kingdom on 9 March 2011 (1 page) |
8 March 2011 | Director's details changed for Mr Ion Catalin Patriche on 2 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 10 Keston Road Tottenham London N17 6PN England on 8 March 2011 (1 page) |
8 March 2011 | Director's details changed for Mr Ion Catalin Patriche on 2 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 10 Keston Road Tottenham London N17 6PN England on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 10 Keston Road Tottenham London N17 6PN England on 8 March 2011 (1 page) |
8 March 2011 | Director's details changed for Mr Ion Catalin Patriche on 2 March 2011 (2 pages) |
6 January 2011 | Appointment of Mrs Oxana Aleksandrovna Rudik as a secretary (1 page) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Appointment of Mrs Oxana Aleksandrovna Rudik as a secretary (1 page) |
31 January 2010 | Company name changed buildwise one company for solution LTD\certificate issued on 31/01/10
|
31 January 2010 | Company name changed buildwise one company for solution LTD\certificate issued on 31/01/10
|
19 January 2010 | Resolutions
|
19 January 2010 | Resolutions
|
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|