Company NameMarco Building Limited
DirectorsElena Ciocan and Nicolae Viza-Goghiu
Company StatusActive
Company Number08801415
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMs Elena Ciocan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityRomanian
StatusCurrent
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rudland Road
Bexleyheath
DA7 6DD
Director NameMr Nicolae Viza-Goghiu
Date of BirthJune 1980 (Born 43 years ago)
NationalityRomanian
StatusCurrent
Appointed24 January 2014(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rudland Road
Bexleyheath
DA7 6DD

Location

Registered Address10 Rudland Road
Bexleyheath
DA7 6DD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Elena Ciocan
50.00%
Ordinary
50 at £0.01Nicolae Viza Goghiu
50.00%
Ordinary

Financials

Year2014
Net Worth£3,105
Cash£11,102
Current Liabilities£41,308

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 December 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
11 December 2019Registered office address changed from 16 Parkside Avenue Bexleyheath DA7 6NJ England to 10 Rudland Road Bexleyheath DA7 6DD on 11 December 2019 (1 page)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
15 December 2017Registered office address changed from Suite C,11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 16 Parkside Avenue Bexleyheath DA7 6NJ on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Suite C,11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 16 Parkside Avenue Bexleyheath DA7 6NJ on 15 December 2017 (1 page)
16 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015Registered office address changed from PO Box HA2 7SA Suite C,11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA United Kingdom to Suite C,11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 8 May 2015 (1 page)
8 May 2015Registered office address changed from PO Box HA2 7SA Suite C,11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA United Kingdom to Suite C,11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 8 May 2015 (1 page)
8 May 2015Registered office address changed from PO Box HA2 7SA Suite C,11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA United Kingdom to Suite C,11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 86 Eversley Avenue Bexleyheath Kent DA7 6RF to Suite C,11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 86 Eversley Avenue Bexleyheath Kent DA7 6RF to Suite C,11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 86 Eversley Avenue Bexleyheath Kent DA7 6RF to Suite C,11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 8 May 2015 (1 page)
20 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
20 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
26 January 2014Appointment of Mr Nicolae Viza-Goghiu as a director (2 pages)
26 January 2014Appointment of Mr Nicolae Viza-Goghiu as a director (2 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)