Company NameVasico Utility Limited
Company StatusDissolved
Company Number08595519
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 10 months ago)
Dissolution Date9 April 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Director

Director NameMr Cosmin Vasilica Ciobanu
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityRomanian
StatusClosed
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address244 Petersfield Avenue
Romford
Essex
RM3 9XD

Location

Registered Address244 Petersfield Avenue
Romford
RM3 9XD
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardGooshays
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cosmin Vasilica Ciobanu
100.00%
Ordinary

Financials

Year2014
Net Worth£4,840
Current Liabilities£18,403

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
23 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
27 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
27 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
4 December 2015Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 244 Petersfield Avenue Romford RM3 9XD on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 244 Petersfield Avenue Romford RM3 9XD on 4 December 2015 (1 page)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 August 2014Director's details changed for Mr Cosmin Vasilica Ciobanu on 20 August 2014 (2 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Director's details changed for Mr Cosmin Vasilica Ciobanu on 20 August 2014 (2 pages)
20 May 2014Registered office address changed from 31 Chadville Gardens Romford London RM6 6UA England on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from 31 Chadville Gardens Romford London RM6 6UA England on 20 May 2014 (2 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)