Company Name2Build4U Ltd
Company StatusDissolved
Company Number08660949
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameTourfinder Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr George Chitu
Date of BirthJuly 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed01 May 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a St. Andrews Road
London
NW9 8DL
Secretary NameMrs Claudia Chitu
StatusClosed
Appointed01 May 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 24 January 2017)
RoleCompany Director
Correspondence Address14a St. Andrews Road
London
NW9 8DL
Director NameMrs Claudia Chitu
Date of BirthOctober 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleTravel And Tourism
Country of ResidenceUnited Kingdom
Correspondence Address14a St. Andrews Road
London
NW9 8DL
Secretary NameMr George Chitu
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address14a St. Andrews Road
London
NW9 8DL

Location

Registered Address14a St. Andrews Road
London
NW9 8DL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 February 2016Company name changed tourfinder LTD\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
9 February 2016Company name changed tourfinder LTD\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
14 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(3 pages)
14 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(3 pages)
5 May 2015Appointment of Mrs Claudia Chitu as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of George Chitu as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of George Chitu as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Claudia Chitu as a director on 1 May 2015 (1 page)
5 May 2015Appointment of Mr George Chitu as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mrs Claudia Chitu as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Claudia Chitu as a director on 1 May 2015 (1 page)
5 May 2015Appointment of Mr George Chitu as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of George Chitu as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Mr George Chitu as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Claudia Chitu as a director on 1 May 2015 (1 page)
5 May 2015Appointment of Mrs Claudia Chitu as a secretary on 1 May 2015 (2 pages)
2 May 2015Secretary's details changed for Mr George Chitu on 1 May 2015 (1 page)
2 May 2015Secretary's details changed for Mr George Chitu on 1 May 2015 (1 page)
2 May 2015Director's details changed for Mrs Claudia Chitu on 1 May 2015 (2 pages)
2 May 2015Director's details changed for Mrs Claudia Chitu on 1 May 2015 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(3 pages)
30 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(3 pages)
29 August 2014Termination of appointment of a director (1 page)
29 August 2014Termination of appointment of a director (1 page)
28 August 2014Director's details changed for Mrs Claudia Chitu on 1 July 2014 (2 pages)
28 August 2014Director's details changed for Mrs Claudia Chitu on 1 July 2014 (2 pages)
28 August 2014Director's details changed for Mrs Claudia Chitu on 1 July 2014 (2 pages)
9 October 2013Director's details changed for Mrs Claudia Chitu on 5 October 2013 (2 pages)
9 October 2013Director's details changed for Mrs Claudia Chitu on 5 October 2013 (2 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)