Company NameConstruction South Ltd
DirectorDominic Dean Martins
Company StatusActive
Company Number08588337
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Dominic Dean Martins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressArch 35 Thames Road
Crayford
Dartford
DA1 4QH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressArch 35 Thames Road
Crayford
Dartford
DA1 4QH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

100 at £1Dominic Martins
100.00%
Ordinary

Financials

Year2014
Net Worth£308
Current Liabilities£16,215

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return29 May 2017 (6 years, 10 months ago)
Next Return Due12 June 2018 (overdue)

Filing History

27 February 2021Restoration by order of the court (3 pages)
4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
17 September 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
17 September 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 May 2017Registered office address changed from 5 Stratford House Avenue Bickley Kent BR1 2WE to Arch 35 Thames Road Crayford Dartford DA1 4QH on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 5 Stratford House Avenue Bickley Kent BR1 2WE to Arch 35 Thames Road Crayford Dartford DA1 4QH on 24 May 2017 (1 page)
30 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
23 October 2015Compulsory strike-off action has been suspended (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
7 May 2014Registered office address changed from 1 Mulberry Way Belvedere Kent DA17 6AN England on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 1 Mulberry Way Belvedere Kent DA17 6AN England on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 1 Mulberry Way Belvedere Kent DA17 6AN England on 7 May 2014 (2 pages)
12 July 2013Registered office address changed from 5 Stratford House Avenue Bromley BR1 2WE United Kingdom on 12 July 2013 (1 page)
12 July 2013Appointment of Mr Dominic Dean Martins as a director (2 pages)
12 July 2013Registered office address changed from 5 Stratford House Avenue Bromley BR1 2WE United Kingdom on 12 July 2013 (1 page)
12 July 2013Appointment of Mr Dominic Dean Martins as a director (2 pages)
27 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
27 June 2013Incorporation (20 pages)
27 June 2013Incorporation (20 pages)
27 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)