Company NameStucco Ltd
Company StatusDissolved
Company Number08982109
CategoryPrivate Limited Company
Incorporation Date7 April 2014(9 years, 11 months ago)
Dissolution Date17 March 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stepan Hlevchuk
Date of BirthDecember 1985 (Born 38 years ago)
NationalityRomanian
StatusClosed
Appointed01 May 2017(3 years after company formation)
Appointment Duration2 years, 10 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMr Nicolae Andriescu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House 235-239 High Road
Woodgreen
London
N22 8HF
Director NameMr Cristian Kaiter
Date of BirthApril 1982 (Born 42 years ago)
NationalityRomanian
StatusResigned
Appointed10 June 2015(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Stag Lane
London
NW9 0EF

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Nicolae Andriescu
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 March 2020Final Gazette dissolved following liquidation (1 page)
17 December 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
16 January 2019Registered office address changed from Ashley House 235-239 High Road Woodgreen London N22 8HF England to Olympia House Armitage Road London NW11 8RQ on 16 January 2019 (2 pages)
9 January 2019Statement of affairs (8 pages)
9 January 2019Appointment of a voluntary liquidator (5 pages)
9 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-12
(1 page)
11 October 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
19 September 2017Appointment of Mr Stepan Hlevchuk as a director on 1 May 2017 (2 pages)
19 September 2017Termination of appointment of Nicolae Andriescu as a director on 1 May 2017 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Termination of appointment of Nicolae Andriescu as a director on 1 May 2017 (1 page)
19 September 2017Cessation of Cristian Florin Kaitar as a person with significant control on 3 May 2017 (1 page)
19 September 2017Notification of Stepan Hlevchuk as a person with significant control on 3 May 2017 (2 pages)
19 September 2017Appointment of Mr Stepan Hlevchuk as a director on 1 May 2017 (2 pages)
19 September 2017Cessation of Nicolae Andriescu as a person with significant control on 3 May 2017 (1 page)
19 September 2017Cessation of Nicolae Andriescu as a person with significant control on 3 May 2017 (1 page)
19 September 2017Cessation of Cristian Florin Kaitar as a person with significant control on 3 May 2017 (1 page)
19 September 2017Notification of Stepan Hlevchuk as a person with significant control on 3 May 2017 (2 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
9 May 2017Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH England to Ashley House 235-239 High Road Woodgreen London N22 8HF on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH England to Ashley House 235-239 High Road Woodgreen London N22 8HF on 9 May 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
27 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
23 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
18 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 December 2015Registered office address changed from 263 Stag Lane London NW9 0EF to Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 263 Stag Lane London NW9 0EF to Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 10 December 2015 (1 page)
22 October 2015Termination of appointment of Cristian Kaiter as a director on 10 June 2015 (1 page)
22 October 2015Termination of appointment of Cristian Kaiter as a director on 10 June 2015 (1 page)
25 August 2015Appointment of Mr Cristian Kaiter as a director on 10 June 2015 (2 pages)
25 August 2015Appointment of Mr Cristian Kaiter as a director on 10 June 2015 (2 pages)
7 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 2
(3 pages)
7 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 2
(3 pages)
7 August 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 2
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 2
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 2
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Director's details changed for Mr Nicolae Andriescu on 30 November 2014 (2 pages)
12 May 2015Director's details changed for Mr Nicolae Andriescu on 30 November 2014 (2 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
7 November 2014Registered office address changed from 263 Stag Lane Londra Angila NW9 0EF England to 263 Stag Lane London NW9 0EF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 60 the Highlands Edgware HA8 5HL England to 263 Stag Lane London NW9 0EF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 60 the Highlands Edgware HA8 5HL England to 263 Stag Lane London NW9 0EF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 60 the Highlands Edgware HA8 5HL England to 263 Stag Lane London NW9 0EF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 263 Stag Lane Londra Angila NW9 0EF England to 263 Stag Lane London NW9 0EF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 263 Stag Lane Londra Angila NW9 0EF England to 263 Stag Lane London NW9 0EF on 7 November 2014 (1 page)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)