Company NameAbreu Construction Limited
Company StatusDissolved
Company Number08883268
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 3 months ago)
Dissolution Date8 September 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nelson Abreu Fernandes
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPortuguese
StatusClosed
Appointed04 March 2014(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Albion Avenue
Alderley House
London
SW8 2AN
Secretary NameMrs Ana Lucrecia Andrade De Jesus
StatusClosed
Appointed01 June 2014(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 08 September 2015)
RoleCompany Director
Correspondence AddressFlat 8 Albion Avenue
Alderley House
London
SW8 2AN
Director NameMr Nelson Abreu
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilcox Road
Vauxhall
London
SW8 2XA
Secretary NameMr Nelson Abreu
NationalityPortuguese
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Albion Avenue
Alderley House
London
SW8 2AN

Location

Registered AddressFlat 8 Albion Avenue
Alderley House
London
SW8 2AN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

100 at £1Nelson Fernandes
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015Application to strike the company off the register (3 pages)
12 May 2015Application to strike the company off the register (3 pages)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
25 June 2014Director's details changed for Mr Nelson Fernandes on 25 June 2014 (2 pages)
25 June 2014Secretary's details changed for Mrs Ana Lucretia Andrade De Jesus on 25 June 2014 (1 page)
25 June 2014Director's details changed for Mr Nelson Fernandes on 25 June 2014 (2 pages)
25 June 2014Secretary's details changed for Mrs Ana Lucretia Andrade De Jesus on 25 June 2014 (1 page)
9 June 2014Termination of appointment of Nelson Abreu as a secretary (1 page)
9 June 2014Appointment of Mrs Ana Lucretia Andrade De Jesus as a secretary (2 pages)
9 June 2014Termination of appointment of Nelson Abreu as a secretary (1 page)
9 June 2014Appointment of Mrs Ana Lucretia Andrade De Jesus as a secretary (2 pages)
16 April 2014Secretary's details changed for Mr Nelson Abreu on 16 April 2014 (1 page)
16 April 2014Secretary's details changed for Mr Nelson Abreu on 16 April 2014 (1 page)
25 March 2014Registered office address changed from 3 Wilcox Road Vauxhall London SW8 2XA United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 3 Wilcox Road Vauxhall London SW8 2XA United Kingdom on 25 March 2014 (1 page)
10 March 2014Termination of appointment of Nelson Abreu as a director (2 pages)
10 March 2014Termination of appointment of Nelson Abreu as a director (2 pages)
4 March 2014Appointment of Mr Nelson Fernandes as a director (2 pages)
4 March 2014Appointment of Mr Nelson Fernandes as a director (2 pages)
10 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)