Company NameBDM Contractors Ltd
DirectorLili-Bogdan Costin
Company StatusActive - Proposal to Strike off
Company Number07811667
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lili-Bogdan Costin
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityRomanian
StatusCurrent
Appointed19 March 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleDryliner
Country of ResidenceEngland
Correspondence Address39 Perth Road
London
E13 9DS
Director NameMr Bogdan Marian Dobrican
Date of BirthJune 1989 (Born 34 years ago)
NationalityRomanian
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleDrylining
Country of ResidenceUnited Kingdom
Correspondence Address69 Meeson Road
London
E15 4AW

Location

Registered Address63 Lindley Road Lindley Road
London
E10 6QT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bogdan Marian Dobrican
100.00%
Ordinary

Financials

Year2014
Net Worth£2,559
Cash£2,559

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 January 2023 (1 year, 4 months ago)
Next Return Due27 January 2024 (overdue)

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
13 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
13 January 2023Cessation of Lili-Bogdan Costin as a person with significant control on 10 January 2023 (1 page)
13 January 2023Appointment of Mr Andrei Marian Boros as a director on 10 January 2023 (2 pages)
13 January 2023Notification of Andrei Marian Boros as a person with significant control on 10 January 2023 (2 pages)
13 January 2023Registered office address changed from 39 Perth Road London E13 9DS England to 63 Lindley Road Lindley Road London E10 6QT on 13 January 2023 (1 page)
13 January 2023Termination of appointment of Lili-Bogdan Costin as a director on 10 January 2023 (1 page)
3 August 2022Micro company accounts made up to 31 October 2021 (5 pages)
23 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
19 March 2021Appointment of Mr Lili-Bogdan Costin as a director on 19 March 2021 (2 pages)
19 March 2021Registered office address changed from 69 Meeson Road London E15 4AW England to 39 Perth Road London E13 9DS on 19 March 2021 (1 page)
19 March 2021Notification of Lili-Bogdan Costin as a person with significant control on 19 March 2021 (2 pages)
19 March 2021Cessation of Bogdan Marian Dobrican as a person with significant control on 19 March 2021 (1 page)
19 March 2021Termination of appointment of Bogdan Marian Dobrican as a director on 19 March 2021 (1 page)
13 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
7 January 2021Confirmation statement made on 17 October 2020 with no updates (3 pages)
24 September 2020Registered office address changed from 9 Arisdale Avenue South Ockendon Essex RM15 5AS England to 69 Meeson Road London E15 4AW on 24 September 2020 (1 page)
5 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 December 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 January 2019Compulsory strike-off action has been discontinued (1 page)
21 January 2019Confirmation statement made on 17 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 December 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 June 2016Registered office address changed from 69 Meeson Road London E15 4AW to 9 Arisdale Avenue South Ockendon Essex RM15 5AS on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 69 Meeson Road London E15 4AW to 9 Arisdale Avenue South Ockendon Essex RM15 5AS on 20 June 2016 (1 page)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(3 pages)
6 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(3 pages)
16 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(3 pages)
2 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)