Company NameDAC Rom Developments Limited
Company StatusDissolved
Company Number07597499
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameBoris The Builder Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Constantin Banu
Date of BirthApril 1980 (Born 44 years ago)
NationalityRomanian
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 129 West Hendon Broadway
London
NW9 7DY
Secretary NameMr Ronnie Heymann
StatusResigned
Appointed17 December 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2016)
RoleCompany Director
Correspondence AddressStanmore Business Centre Howard Road
Stanmore
Middlesex
HA7 1BT

Contact

Websitewww.borisdevelopments.com

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Constantin Banu
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,609
Cash£6
Current Liabilities£28,707

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 October 2017Registered office address changed from Flat 2 129 West Hendon Broadway London NW9 7DY to 1 Kings Avenue Winchmore Hill London N21 3NA on 31 October 2017 (2 pages)
25 October 2017Statement of affairs (8 pages)
25 October 2017Appointment of a voluntary liquidator (1 page)
25 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-09
(1 page)
21 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 October 2016Termination of appointment of Ronnie Heymann as a secretary on 11 October 2016 (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Secretary's details changed for Mr Ronnie Heymann on 1 April 2015 (1 page)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Secretary's details changed for Mr Ronnie Heymann on 1 April 2015 (1 page)
6 November 2014Company name changed boris the builder LIMITED\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
17 December 2013Appointment of Mr Ronnie Heymann as a secretary (2 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
26 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)