Company NameS And D Paving Inc Limited
Company StatusDissolved
Company Number08925795
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NamesWedevelop Webuild Limited and F & D Contractors Limited

Business Activity

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

Directors

Director NameMr Andrew McCourt
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityIrish
StatusClosed
Appointed29 June 2016(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House Ashley Avenue
Epsom
KT18 5AD
Director NameMr Teofil Florin Popescu
Date of BirthAugust 1980 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 58 Nova Road
Croydon
CR0 2TL
Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House 311a Uxbridge Road
Rickmansworth
Hertfordshire
WD3 8DS
Director NameMr Felix Doran
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(2 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Weald Street
Weald
Bampton
Oxfordshire
OX18 2HL

Location

Registered AddressGlobal House
Ashley Avenue
Epsom
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
22 January 2020Change of details for Mr Andrew Mccourt as a person with significant control on 22 January 2020 (2 pages)
22 January 2020Director's details changed for Mr Andrew Mccourt on 22 January 2020 (2 pages)
22 January 2020Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to Global House Ashley Avenue Epsom KT18 5AD on 22 January 2020 (1 page)
1 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
1 August 2019Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 1 August 2019 (1 page)
1 August 2019Change of details for Mr Andrew Mccourt as a person with significant control on 1 August 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 December 2018Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 December 2018 (1 page)
2 July 2018Director's details changed for Mr Andrew Mccourt on 2 July 2018 (2 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
2 July 2018Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018 (1 page)
2 July 2018Change of details for Mr Andrew Mccourt as a person with significant control on 2 July 2018 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 August 2017Notification of Andrew Mccourt as a person with significant control on 29 June 2017 (2 pages)
21 August 2017Notification of Andrew Mccourt as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
21 August 2017Notification of Andrew Mccourt as a person with significant control on 29 June 2017 (2 pages)
21 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 June 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 14 June 2017 (1 page)
14 June 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 14 June 2017 (1 page)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
30 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
29 June 2016Appointment of Mr Andrew Mccourt as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr Andrew Mccourt as a director on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Termination of appointment of Felix Doran as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Felix Doran as a director on 29 June 2016 (1 page)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
1 June 2016Termination of appointment of Anil Kumar Malhotra as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Anil Kumar Malhotra as a director on 31 May 2016 (1 page)
1 June 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 1 June 2016 (1 page)
1 June 2016Appointment of Mr Felix Doran as a director on 31 May 2016 (2 pages)
1 June 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 1 June 2016 (1 page)
1 June 2016Appointment of Mr Felix Doran as a director on 31 May 2016 (2 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 4 December 2015 (1 page)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Appointment of Mr Anil Kumar Malhotra as a director on 6 March 2014 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Termination of appointment of Teofil Florin Popescu as a director on 6 March 2014 (1 page)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Teofil Florin Popescu as a director on 6 March 2014 (1 page)
4 December 2015Appointment of Mr Anil Kumar Malhotra as a director on 6 March 2014 (2 pages)
11 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Registered office address changed from 311a, Uxbridge Road Mill End Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 311a, Uxbridge Road Mill End Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 May 2015 (1 page)
11 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
(24 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
(24 pages)