Company NameContrast Build Ltd
DirectorAndrew James McDermott
Company StatusLiquidation
Company Number08669485
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 7 months ago)
Previous NamePiotr Gogoi Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameMr Andrew James McDermott
StatusCurrent
Appointed30 June 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Director NameMr Andrew James McDermott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Director NameMr Piotr Gogoi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityRomanian
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Director NameMr Ilie Gogoi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed30 June 2016(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 September 2022)
RoleConstruction Worker
Country of ResidenceEngland
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Director NameMr Piotr Gogoi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityRomanian
StatusResigned
Appointed03 July 2021(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 July 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Director NameMr Piotr Gogoi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityMoldovan
StatusResigned
Appointed01 September 2022(9 years after company formation)
Appointment Duration1 week, 5 days (resigned 13 September 2022)
RoleConstruction Worker
Country of ResidenceEngland
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Director NameMr Andrew James McDermott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2022(9 years after company formation)
Appointment Duration4 days (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Director NameMr Piotr Gogoi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityMoldovan
StatusResigned
Appointed13 September 2022(9 years after company formation)
Appointment Duration3 days (resigned 16 September 2022)
RoleBuilding Worker
Country of ResidenceEngland
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW

Location

Registered Address20 Burnham Court
Moscow Road
London
W2 4SW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 August 2022 (1 year, 7 months ago)
Next Return Due13 September 2023 (overdue)

Filing History

30 August 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
1 September 2019Termination of appointment of Piotr Gogoi as a director on 18 August 2019 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
31 August 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
18 July 2016Appointment of Mr Ilie Gogoi as a director on 30 June 2016 (2 pages)
18 July 2016Appointment of Mr Ilie Gogoi as a director on 30 June 2016 (2 pages)
18 July 2016Appointment of Mr Andrew James Mcdermott as a secretary on 30 June 2016 (2 pages)
18 July 2016Appointment of Mr Andrew James Mcdermott as a secretary on 30 June 2016 (2 pages)
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
19 February 2015Registered office address changed from 53 Howards Road London E13 8AZ to 20 Burnham Court Moscow Road London W2 4SW on 19 February 2015 (1 page)
19 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 February 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
19 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 February 2015Registered office address changed from 53 Howards Road London E13 8AZ to 20 Burnham Court Moscow Road London W2 4SW on 19 February 2015 (1 page)
19 February 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)