Company NameValio Construction Limited
Company StatusDissolved
Company Number09562491
CategoryPrivate Limited Company
Incorporation Date27 April 2015(8 years, 12 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Fabio Carlos Silva
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2015(same day as company formation)
RoleCleaning Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSabichi House 05 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Director NameMr Antonio Varela Teixeira
Date of BirthMay 1975 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed27 April 2015(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSabichi House 05 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Director NameMr Donatas Baniulaitis
Date of BirthJune 1980 (Born 43 years ago)
NationalityLithuanian
StatusResigned
Appointed01 September 2015(4 months, 1 week after company formation)
Appointment Duration1 month (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSabichi House 05 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Director NameMr Luis Carlos Hens Silva
Date of BirthApril 1969 (Born 55 years ago)
NationalityBrazilian
StatusResigned
Appointed01 October 2015(5 months, 1 week after company formation)
Appointment Duration4 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSabichi House 05 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD

Contact

Websitewww.valioconstruction.com
Email address[email protected]
Telephone020 87997442
Telephone regionLondon

Location

Registered AddressSabichi House 05 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

50 at £1Fabio Silva
50.00%
Ordinary
50 at £1Luis Carlos Silva
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Withdraw the company strike off application (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018Application to strike the company off the register (3 pages)
22 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
22 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
14 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 January 2017Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Termination of appointment of Luis Carlos Hens Silva as a director on 31 January 2016 (1 page)
16 February 2016Termination of appointment of Luis Carlos Hens Silva as a director on 31 January 2016 (1 page)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
5 October 2015Appointment of Mr Luis Carlos Hens Silva as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Donatas Baniulaitis as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Donatas Baniulaitis as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Mr Luis Carlos Hens Silva as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Donatas Baniulaitis as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Mr Luis Carlos Hens Silva as a director on 1 October 2015 (2 pages)
10 September 2015Termination of appointment of Antonio Varela Teixeira as a director on 1 September 2015 (1 page)
10 September 2015Appointment of Mr Donatas Baniulaitis as a director on 1 September 2015 (2 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Termination of appointment of Antonio Varela Teixeira as a director on 1 September 2015 (1 page)
10 September 2015Appointment of Mr Donatas Baniulaitis as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Donatas Baniulaitis as a director on 1 September 2015 (2 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Termination of appointment of Antonio Varela Teixeira as a director on 1 September 2015 (1 page)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)