Company NameA&N Carpentry Limited
Company StatusDissolved
Company Number07746751
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameLocal Renewables Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Alexandru Rogut
Date of BirthMarch 1977 (Born 47 years ago)
NationalityRomanian
StatusClosed
Appointed28 February 2014(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Damask Crescent
London
E16 4PQ
Director NameMr Andrew James McDermott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Burnham Court
Moscow Road
London
W2 4SW
Secretary NameMr Andrew James McDermott
StatusResigned
Appointed28 February 2014(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 November 2017)
RoleCompany Director
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY

Location

Registered Address54 Damask Crescent
London
E16 4PQ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Shareholders

1 at £1Alexandru Rogut
100.00%
Ordinary

Financials

Year2014
Net Worth£25,507
Current Liabilities£12,239

Accounts

Latest Accounts30 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

15 September 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
29 January 2020Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 54 Damask Crescent London E16 4PQ on 29 January 2020 (1 page)
29 January 2020Micro company accounts made up to 30 March 2019 (6 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 30 March 2018 (7 pages)
24 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 30 March 2017 (7 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 November 2017Director's details changed for Mr Alexandru Rogut on 1 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Alexandru Rogut on 1 November 2017 (2 pages)
14 November 2017Termination of appointment of Andrew James Mcdermott as a secretary on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Andrew James Mcdermott as a secretary on 14 November 2017 (1 page)
13 November 2017Registered office address changed from Flat 20 Burnham Court Moscow Road London W2 4SW to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Flat 20 Burnham Court Moscow Road London W2 4SW to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 13 November 2017 (1 page)
28 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
21 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Termination of appointment of Andrew James Mcdermott as a director on 1 March 2014 (1 page)
22 August 2014Termination of appointment of Andrew James Mcdermott as a director on 1 March 2014 (1 page)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Termination of appointment of Andrew James Mcdermott as a director on 1 March 2014 (1 page)
3 March 2014Appointment of Mr Andrew James Mcdermott as a secretary (2 pages)
3 March 2014Appointment of Mr Andrew James Mcdermott as a secretary (2 pages)
3 March 2014Appointment of Mr Alexandru Rogut as a director (2 pages)
3 March 2014Appointment of Mr Alexandru Rogut as a director (2 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
21 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 February 2013Company name changed local renewables LTD\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Company name changed local renewables LTD\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
19 August 2011Incorporation (24 pages)
19 August 2011Incorporation (24 pages)