Company NameG&S Painting And Decorating Ltd
Company StatusDissolved
Company Number09251422
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 7 months ago)
Dissolution Date14 February 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gianni Constantin Dragota
Date of BirthOctober 1985 (Born 38 years ago)
NationalityRomanian
StatusClosed
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1, 8 Station Road 8 Station Road
Sutton
SM2 6BH
Director NameMr Sorin Cristian Cioica
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityRomanian
StatusResigned
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 6 Devonshire Avenue
Sutton
SM2 5JL

Location

Registered AddressApartment 1, 8 Station Road
8 Station Road
Sutton
SM2 6BH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

500 at £0.1Gianni Dragota
50.00%
Ordinary
500 at £0.1Sorin Coica
50.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

29 January 2021Compulsory strike-off action has been discontinued (1 page)
28 January 2021Confirmation statement made on 7 October 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 November 2020Registered office address changed from Flat 1 8 Station Road Sutton SM2 6BH England to 10 Cleeve Way Sutton SM1 3TY on 11 November 2020 (1 page)
25 December 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
6 December 2019Registered office address changed from Flat 8 6 Devonshire Avenue Sutton SM2 5JL England to Flat 1 8 Station Road Sutton SM2 6BH on 6 December 2019 (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
8 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
6 January 2018Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 November 2017Termination of appointment of Sorin Cristian Cioica as a director on 1 November 2017 (1 page)
13 November 2017Termination of appointment of Sorin Cristian Cioica as a director on 1 November 2017 (1 page)
13 November 2017Cessation of Sorin Cioica as a person with significant control on 1 November 2017 (1 page)
13 November 2017Cessation of Sorin Cioica as a person with significant control on 13 November 2017 (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
22 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
22 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
23 September 2016Registered office address changed from 170 Wrythe Lane Carshalton Surrey SM5 1TU England to Flat 8 6 Devonshire Avenue Sutton SM2 5JL on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 170 Wrythe Lane Carshalton Surrey SM5 1TU England to Flat 8 6 Devonshire Avenue Sutton SM2 5JL on 23 September 2016 (1 page)
7 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
7 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
11 January 2016Registered office address changed from 219 Seymour Avenue Morden Surrey SM4 4RB to 170 Wrythe Lane Carshalton Surrey SM5 1TU on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 219 Seymour Avenue Morden Surrey SM4 4RB to 170 Wrythe Lane Carshalton Surrey SM5 1TU on 11 January 2016 (1 page)
8 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)