Company NameEK Builders Ltd
Company StatusDissolved
Company Number08834263
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Irma Kudzinskiene
Date of BirthNovember 1976 (Born 47 years ago)
NationalityLithuanian
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Director NameMr Einoras Kudzinskas
Date of BirthMay 1975 (Born 49 years ago)
NationalityLithuanian
StatusClosed
Appointed16 January 2014(1 week, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 24 May 2022)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS

Location

Registered AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Einoras Kudzinskas
50.00%
Ordinary
50 at £1Irma Kudzinskiene
50.00%
Ordinary

Financials

Year2014
Net Worth£846
Cash£5,440
Current Liabilities£4,594

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End27 July

Filing History

23 February 2021Compulsory strike-off action has been discontinued (1 page)
21 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
29 July 2020Previous accounting period shortened from 28 July 2020 to 27 July 2020 (1 page)
29 April 2020Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea SS0 9HS on 29 April 2020 (1 page)
29 April 2020Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
12 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
29 October 2019Previous accounting period extended from 29 January 2019 to 29 July 2019 (1 page)
14 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
30 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
15 March 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
31 January 2017Micro company accounts made up to 31 January 2016 (2 pages)
31 January 2017Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 5 April 2016 (1 page)
5 April 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 5 April 2016 (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
16 January 2014Appointment of Mr Einoras Kudzinskas as a director (2 pages)
16 January 2014Appointment of Mr Einoras Kudzinskas as a director (2 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)