Company NameSuntek Contractors Ltd
Company StatusDissolved
Company Number07669785
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Vasile Bogoi
Date of BirthApril 1975 (Born 49 years ago)
NationalityRomanian
StatusClosed
Appointed13 May 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 21 June 2016)
RoleSteel Fixer
Country of ResidenceEngland
Correspondence Address25 St. Georges Square
Flat 4
London
SW1V 2HX
Director NameMr Ion Suta
Date of BirthNovember 1957 (Born 66 years ago)
NationalityRomanian
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 63a 63-65 Lucas Avenue
London
E13 0QP
Director NameMr Nicolae Satcau
Date of BirthAugust 1972 (Born 51 years ago)
NationalityRomanian
StatusResigned
Appointed02 December 2013(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 January 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address33 Kent Road
Dagenham
Essex
RM10 8HA
Director NameMr Adrian Sinculet
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed01 January 2014(2 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address33 Kent Road
Dagenham
Essex
RM10 8HA
Director NameMr Nicolae Satcau
Date of BirthAugust 1972 (Born 51 years ago)
NationalityRomanian
StatusResigned
Appointed01 March 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2015)
RoleSite Superviser
Country of ResidenceUnited Kingdom
Correspondence Address33 Kent Road
Dagenham
Essex
RM10 8HA
Director NameMr Igors Kairovs
Date of BirthNovember 1977 (Born 46 years ago)
NationalityLithuanian
StatusResigned
Appointed12 May 2015(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 12 May 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 St. Georges Square
Flat 4
London
SW1V 2HX

Location

Registered Address25 St. Georges Square
Flat 4
London
SW1V 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Shareholders

100 at £1Vasile Bogoi
100.00%
Ordinary

Financials

Year2014
Net Worth-£522
Cash£1,157

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 December 2015Voluntary strike-off action has been suspended (1 page)
2 December 2015Voluntary strike-off action has been suspended (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (3 pages)
5 November 2015Application to strike the company off the register (3 pages)
1 September 2015Withdraw the company strike off application (1 page)
1 September 2015Withdraw the company strike off application (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2015Application to strike the company off the register (3 pages)
2 July 2015Application to strike the company off the register (3 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Appointment of Mr Vasile Bogoi as a director on 13 May 2015 (2 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Termination of appointment of Igors Kairovs as a director on 12 May 2015 (1 page)
17 June 2015Termination of appointment of Igors Kairovs as a director on 12 May 2015 (1 page)
17 June 2015Appointment of Mr Vasile Bogoi as a director on 13 May 2015 (2 pages)
12 May 2015Termination of appointment of Nicolae Satcau as a director on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Nicolae Satcau as a director on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 33 Kent Road Dagenham Essex RM10 8HA to 25 st. Georges Square Flat 4 London SW1V 2HX on 12 May 2015 (1 page)
12 May 2015Appointment of Mr Igors Kairovs as a director on 12 May 2015 (2 pages)
12 May 2015Registered office address changed from 33 Kent Road Dagenham Essex RM10 8HA to 25 st. Georges Square Flat 4 London SW1V 2HX on 12 May 2015 (1 page)
12 May 2015Appointment of Mr Igors Kairovs as a director on 12 May 2015 (2 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
3 June 2014Appointment of Mr Nicolae Satcau as a director (2 pages)
3 June 2014Termination of appointment of Adrian Sinculet as a director (1 page)
3 June 2014Appointment of Mr Nicolae Satcau as a director (2 pages)
3 June 2014Termination of appointment of Adrian Sinculet as a director (1 page)
21 March 2014Termination of appointment of Nicolae Satcau as a director (1 page)
21 March 2014Termination of appointment of Nicolae Satcau as a director (1 page)
21 March 2014Appointment of Mr Adrian Sinculet as a director (2 pages)
21 March 2014Appointment of Mr Adrian Sinculet as a director (2 pages)
4 February 2014Registered office address changed from 110 Moore Avenue Grays Essex RM20 4XW England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 110 Moore Avenue Grays Essex RM20 4XW England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 110 Moore Avenue Grays Essex RM20 4XW England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Flat 63a 63-65 Lucas Avenue London E13 0QP United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Flat 63a 63-65 Lucas Avenue London E13 0QP United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Flat 63a 63-65 Lucas Avenue London E13 0QP United Kingdom on 4 February 2014 (1 page)
5 December 2013Appointment of Mr Nicolae Satcau as a director (2 pages)
5 December 2013Termination of appointment of Ion Suta as a director (1 page)
5 December 2013Termination of appointment of Ion Suta as a director (1 page)
5 December 2013Appointment of Mr Nicolae Satcau as a director (2 pages)
12 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
25 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 October 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
25 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)