Company NameCRT Interiors Limited
Company StatusDissolved
Company Number08019098
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Constantin Croitoriu
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2019(6 years, 9 months after company formation)
Appointment Duration5 years (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Constantin Croitoriu
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Parkside Avenue
Romford
RM1 4NP
Director NameMr Cezar Suciu
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address194 Parkside Avenue
Romford
RM1 4NP
Director NameMr Radu Alexandru Ursache
Date of BirthAugust 1990 (Born 33 years ago)
NationalityRomanian
StatusResigned
Appointed04 January 2016(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Ashton Gate
Ashton Road
Romford
RM3 8UF

Location

Registered Address5th Floor, Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

50 at £1Cezar Suciu
50.00%
Ordinary
50 at £1Constantin Croitoriu
50.00%
Ordinary

Financials

Year2014
Net Worth£2,216
Cash£5,627
Current Liabilities£198,691

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

4 June 2020Delivered on: 10 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

3 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
10 June 2020Registration of charge 080190980001, created on 4 June 2020 (41 pages)
13 December 2019Termination of appointment of Radu Alexandru Ursache as a director on 13 December 2019 (1 page)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
13 December 2019Notification of Constantin Croitoriu as a person with significant control on 13 December 2019 (2 pages)
13 December 2019Cessation of Radu Alexandru Ursache as a person with significant control on 13 December 2019 (1 page)
15 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
19 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Constantin Croitoriu as a director on 23 January 2019 (2 pages)
22 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
24 October 2018Director's details changed for Mr Radu Alexandru Ursache on 16 October 2018 (2 pages)
24 October 2018Director's details changed for Mr Radu Alexandru Ursache on 16 October 2018 (2 pages)
16 October 2018Change of details for Mr Radu Alexandru Ursache as a person with significant control on 16 October 2018 (2 pages)
12 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 February 2018Registered office address changed from 194 Parkside Avenue Romford RM1 4NP to Unit 3 Ashton Gate Ashton Road Romford RM3 8UF on 26 February 2018 (1 page)
3 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (3 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (3 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Termination of appointment of Constantin Croitoriu as a director on 4 January 2016 (1 page)
26 January 2016Registered office address changed from Unit 15 Folkes Farm Folkes Lane Upminster Essex RM14 1th England to 194 Parkside Avenue Romford RM1 4NP on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Unit 15 Folkes Farm Folkes Lane Upminster Essex RM14 1th England to 194 Parkside Avenue Romford RM1 4NP on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Cezar Suciu as a director on 4 January 2016 (1 page)
26 January 2016Appointment of Mr Radu Alexandru Ursache as a director on 4 January 2016 (2 pages)
26 January 2016Appointment of Mr Radu Alexandru Ursache as a director on 4 January 2016 (2 pages)
26 January 2016Termination of appointment of Cezar Suciu as a director on 4 January 2016 (1 page)
26 January 2016Termination of appointment of Constantin Croitoriu as a director on 4 January 2016 (1 page)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
10 August 2015Registered office address changed from 15 Folkes Lane Upminster Essex RM14 1th to Unit 15 Folkes Farm Folkes Lane Upminster Essex RM14 1th on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 15 Folkes Lane Upminster Essex RM14 1th to Unit 15 Folkes Farm Folkes Lane Upminster Essex RM14 1th on 10 August 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
26 March 2015Registered office address changed from Unit 0 Folkes Farm Folkes Lane Upminster Essex RM14 1TH to 15 Folkes Lane Upminster Essex RM14 1TH on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Unit 0 Folkes Farm Folkes Lane Upminster Essex RM14 1TH to 15 Folkes Lane Upminster Essex RM14 1TH on 26 March 2015 (1 page)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 October 2014Appointment of Mr Cezar Suciu as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Cezar Suciu as a director on 30 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Constantin Croitoriu on 23 November 2013 (2 pages)
27 October 2014Director's details changed for Mr Constantin Croitoriu on 23 November 2013 (2 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
16 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 November 2013Registered office address changed from 194 Parkside Avenue Romford RM1 4NP United Kingdom on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 194 Parkside Avenue Romford RM1 4NP United Kingdom on 20 November 2013 (1 page)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)