Company NamePrest Construct Ltd
Company StatusDissolved
Company Number08909382
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Marcel Buzescu
Date of BirthMay 1969 (Born 55 years ago)
NationalityRomanian
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Langdale Avenue Mitcham
Surrey
CR4 4AF
Director NameMr Marin Florin Litoi
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityRomanian
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Langdale Avenue Mitcham
Surrey
CR4 4AF

Location

Registered Address76 Langdale Avenue Mitcham
Surrey
CR4 4AF
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardFigge's Marsh
Built Up AreaGreater London

Accounts

Latest Accounts28 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
21 December 2021Application to strike the company off the register (3 pages)
29 November 2021Total exemption full accounts made up to 28 August 2021 (7 pages)
19 November 2021Previous accounting period extended from 28 February 2021 to 28 August 2021 (1 page)
1 March 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
26 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
27 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
8 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
23 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)