Company NameMcIntyre Timber Services Ltd
Company StatusDissolved
Company Number07905065
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)
Previous NameGlobal Commercial Trading Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Oleg Cazacu
Date of BirthApril 1970 (Born 54 years ago)
NationalityRomanian
StatusClosed
Appointed01 March 2014(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 09 October 2018)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressElizabeth House, 39 York Road Elizabeth House
39 York Road
London
SE1 7NQ
Director NameMr John Wood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Tavern Quay Commercial Centre
Sweden Gate
London
SE16 7TX
Secretary NameEasy Companies Direct Limited (Corporation)
StatusResigned
Appointed11 January 2012(same day as company formation)
Correspondence AddressUnit 23 Tavern Quay Commercial Centre
Sweden Gate
London
SE16 7TX

Location

Registered AddressElizabeth House, 39 York Road Elizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

100 at £1Oleg Cazacu
100.00%
Ordinary

Financials

Year2014
Net Worth£103,787
Cash£19,571
Current Liabilities£19,284

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

15 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
14 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
10 March 2017Micro company accounts made up to 31 January 2016 (2 pages)
9 March 2017Registered office address changed from Unit 23 Sweden Gate London SE16 7TX England to Elizabeth House, 39 York Road Elizabeth House 39 York Road London SE1 7NQ on 9 March 2017 (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Registered office address changed from Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR to Unit 23 Sweden Gate London SE16 7TX on 9 June 2016 (1 page)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 May 2014Appointment of Mr Oleg Cazacu as a director (2 pages)
28 April 2014Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England on 28 April 2014 (1 page)
28 April 2014Termination of appointment of Easy Companies Direct Limited as a secretary (1 page)
28 April 2014Termination of appointment of John Wood as a director (1 page)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
25 April 2014Registered office address changed from Unit 23 Tavern Quay Commercial Centre Sweden Gate London SE16 7TX England on 25 April 2014 (1 page)
25 April 2014Company name changed global commercial trading company LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
11 January 2012Incorporation (25 pages)