Company NameRefurbishment & Construction Management Ltd
Company StatusDissolved
Company Number07176679
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Dragan Munjas
StatusClosed
Appointed05 March 2010(2 days after company formation)
Appointment Duration4 years, 11 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressStanmore House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr Dragan Munjas
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2012(2 years after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2015)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressStanmore House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr Draz Kitto
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(2 days after company formation)
Appointment Duration2 years, 12 months (resigned 03 March 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4AW
Director NameMr Draz Kitto
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(2 days after company formation)
Appointment Duration2 years, 12 months (resigned 03 March 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4AW

Location

Registered AddressStanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Dragan Munjas
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£334
Current Liabilities£10,309

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
19 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
5 March 2013Termination of appointment of Draz Kitto as a director on 3 March 2013 (1 page)
5 March 2013Appointment of Mr Dragan Munjas as a director on 3 March 2012 (2 pages)
5 March 2013Termination of appointment of Draz Kitto as a director on 3 March 2013 (1 page)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
5 March 2013Appointment of Mr Dragan Munjas as a director on 3 March 2012 (2 pages)
5 March 2013Appointment of Mr Dragan Munjas as a director on 3 March 2012 (2 pages)
5 March 2013Termination of appointment of Draz Kitto as a director on 3 March 2013 (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 March 2011Registered office address changed from 9 st. Francis Close Watford WD19 4LP United Kingdom on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 9 st. Francis Close Watford WD19 4LP United Kingdom on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 9 st. Francis Close Watford WD19 4LP United Kingdom on 3 March 2011 (2 pages)
5 March 2010Appointment of Mr Dragan Munjas as a secretary (1 page)
5 March 2010Director's details changed (2 pages)
5 March 2010Director's details changed (2 pages)
5 March 2010Director's details changed for Mr Dragan Munjas on 5 March 2010 (2 pages)
5 March 2010Appointment of Mr Dragan Munjas as a secretary (1 page)
5 March 2010Director's details changed for Mr Draz Kitto on 5 March 2010 (2 pages)
5 March 2010Director's details changed (2 pages)
5 March 2010Director's details changed for Mr Dragan Munjas on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Dragan Munjas on 5 March 2010 (2 pages)
5 March 2010Director's details changed (2 pages)
5 March 2010Appointment of Mr Dragan Munjas as a director (2 pages)
5 March 2010Termination of appointment of Draz Kitto as a director (1 page)
5 March 2010Termination of appointment of Draz Kitto as a director (1 page)
5 March 2010Director's details changed for Mr Draz Kitto on 5 March 2010 (2 pages)
5 March 2010Appointment of Mr Dragan Munjas as a director (2 pages)
5 March 2010Director's details changed for Mr Draz Kitto on 5 March 2010 (2 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)