Company NameChira Contractors Ltd
Company StatusDissolved
Company Number08306195
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Lucian Chira
Date of BirthJune 1986 (Born 37 years ago)
NationalityRomanian
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleBuilder
Country of ResidenceRomanian
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Lucian Chira
100.00%
Ordinary

Financials

Year2014
Net Worth£90,730
Cash£67,158
Current Liabilities£264,165

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
7 April 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
25 June 2014Registered office address changed from 88 Alderney Gardens Northolt Middlesex UB5 5BT on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 88 Alderney Gardens Northolt Middlesex UB5 5BT on 25 June 2014 (1 page)
24 June 2014Statement of affairs with form 4.19 (8 pages)
24 June 2014Appointment of a voluntary liquidator (1 page)
24 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2014Appointment of a voluntary liquidator (1 page)
24 June 2014Statement of affairs with form 4.19 (8 pages)
24 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2013Director's details changed for Mr Lucian Chira on 25 November 2013 (2 pages)
21 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1
(3 pages)
21 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1
(3 pages)
21 December 2013Director's details changed for Mr Lucian Chira on 25 November 2013 (2 pages)
25 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
25 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
12 February 2013Registered office address changed from 62 Woodlands North Harrow Middx HA2 6EW England on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 62 Woodlands North Harrow Middx HA2 6EW England on 12 February 2013 (1 page)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)