Company NameA & C Drylining Ltd
DirectorIvan Hlevchuk
Company StatusActive - Proposal to Strike off
Company Number08817299
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ivan Hlevchuk
Date of BirthJune 1997 (Born 26 years ago)
NationalityRomanian
StatusCurrent
Appointed01 January 2020(6 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Bouverie Road
Harrow
HA1 4HD
Director NameMr Adrian Cobzaru
Date of BirthNovember 1974 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address8 Newark Way
Hendon
London
NW4 4JL
Director NameMr Chris Gannon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stowe Walk
Daventry
Northamptonshire
NN11 8AY
Director NameMr Horatiu-Marian Balan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed01 December 2017(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 High Street
Barnet
EN5 5SU

Location

Registered Address130 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Adrian Cobzaru
50.00%
Ordinary
50 at £1Chris Gannon
50.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 June 2022 (1 year, 10 months ago)
Next Return Due20 June 2023 (overdue)

Filing History

24 July 2020Director's details changed for Mr Ivan Hlevchuk on 1 January 2020 (2 pages)
24 July 2020Change of details for Mr Ivan Hlevchuk as a person with significant control on 1 January 2020 (2 pages)
23 July 2020Registered office address changed from 169 High Street Barnet EN5 5SU England to 33 Bouverie Road Harrow HA1 4HD on 23 July 2020 (1 page)
6 June 2020Appointment of Mr Ivan Hlevchuk as a director on 1 January 2020 (2 pages)
6 June 2020Registered office address changed from Cervantes House 5-9 Headstone Road Harrow HA1 1PD England to 169 High Street Barnet EN5 5SU on 6 June 2020 (1 page)
6 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
6 June 2020Cessation of Horatiu-Marian Balan as a person with significant control on 31 December 2019 (1 page)
6 June 2020Termination of appointment of Horatiu-Marian Balan as a director on 31 December 2019 (1 page)
6 June 2020Notification of Ivan Hlevchuk as a person with significant control on 1 January 2020 (2 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 January 2020Confirmation statement made on 30 November 2019 with updates (5 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
24 December 2018Notification of Horatiu-Marian Balan as a person with significant control on 1 December 2017 (2 pages)
1 December 2018Appointment of Mr Horatiu-Marian Balan as a director on 1 December 2017 (2 pages)
1 December 2018Cessation of Adrian Cobzaru as a person with significant control on 1 December 2016 (1 page)
1 December 2018Termination of appointment of Chris Gannon as a director on 1 July 2017 (1 page)
1 December 2018Cessation of Chris Gannon as a person with significant control on 1 July 2017 (1 page)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
19 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
19 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
13 May 2017Registered office address changed from Talbot House, 204-226 Imperial Drive Harrow HA2 7HH England to Cervantes House 5-9 Headstone Road Harrow HA1 1PD on 13 May 2017 (1 page)
13 May 2017Termination of appointment of Adrian Cobzaru as a director on 1 December 2016 (1 page)
13 May 2017Termination of appointment of Adrian Cobzaru as a director on 1 December 2016 (1 page)
13 May 2017Registered office address changed from Talbot House, 204-226 Imperial Drive Harrow HA2 7HH England to Cervantes House 5-9 Headstone Road Harrow HA1 1PD on 13 May 2017 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
10 September 2016Registered office address changed from 204-206 Imperial Drive Harrow HA2 7HH England to Talbot House, 204-226 Imperial Drive Harrow HA2 7HH on 10 September 2016 (1 page)
10 September 2016Registered office address changed from Talbot House, 204-226 Imperial Drive Harrow HA2 7HH England to Talbot House, 204-226 Imperial Drive Harrow HA2 7HH on 10 September 2016 (1 page)
10 September 2016Registered office address changed from 204-206 Imperial Drive Harrow HA2 7HH England to Talbot House, 204-226 Imperial Drive Harrow HA2 7HH on 10 September 2016 (1 page)
10 September 2016Registered office address changed from Talbot House, 204-226 Imperial Drive Harrow HA2 7HH England to Talbot House, 204-226 Imperial Drive Harrow HA2 7HH on 10 September 2016 (1 page)
9 September 2016Registered office address changed from Talbot House, 204-226,Imperial Drive, Harrow Imperial Drive Harrow HA2 7HH England to 204-206 Imperial Drive Harrow HA2 7HH on 9 September 2016 (1 page)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Registered office address changed from Talbot House, 204-226,Imperial Drive, Harrow Imperial Drive Harrow HA2 7HH England to 204-206 Imperial Drive Harrow HA2 7HH on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 5 Stowe Walk Daventry Northamptonshire NN11 8AY to Talbot House, 204-226,Imperial Drive, Harrow Imperial Drive Harrow HA2 7HH on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 5 Stowe Walk Daventry Northamptonshire NN11 8AY to Talbot House, 204-226,Imperial Drive, Harrow Imperial Drive Harrow HA2 7HH on 9 September 2016 (1 page)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)