Company NameC&A Arhitectural Ltd
DirectorsConstantin Tabarcea and Andreea-Elena Bejenar
Company StatusLiquidation
Company Number09783201
CategoryPrivate Limited Company
Incorporation Date17 September 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Constantin Tabarcea
Date of BirthMay 1985 (Born 39 years ago)
NationalityRomanian
StatusCurrent
Appointed17 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 77 Arctic House
3 Heritage Avenue
London
NW9 5FL
Director NameMrs Andreea-Elena Bejenar
Date of BirthMay 1992 (Born 32 years ago)
NationalityRomanian
StatusCurrent
Appointed06 April 2017(1 year, 6 months after company formation)
Appointment Duration7 years
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 77 Arctic House
3 Heritage Avenue
London
NW9 5FL

Location

Registered AddressC/O Neum Insolvency Suite 9 Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Returns

Latest Return16 September 2018 (5 years, 7 months ago)
Next Return Due30 September 2019 (overdue)

Filing History

15 August 2023Liquidators' statement of receipts and payments to 9 June 2023 (14 pages)
11 August 2022Liquidators' statement of receipts and payments to 9 June 2022 (16 pages)
20 August 2021Liquidators' statement of receipts and payments to 9 June 2021 (16 pages)
18 August 2020Liquidators' statement of receipts and payments to 9 June 2020 (15 pages)
15 October 2019Registered office address changed from C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre, South Way Wembley Middlesex HA9 0HF to C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 15 October 2019 (2 pages)
24 June 2019Registered office address changed from Flat 77 Arctic House 3 Heritage Avenue London NW9 5FL England to C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre, South Way Wembley Middlesex HA9 0HF on 24 June 2019 (2 pages)
21 June 2019Statement of affairs (8 pages)
21 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-10
(1 page)
21 June 2019Appointment of a voluntary liquidator (3 pages)
13 June 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
14 November 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
19 December 2017Registered office address changed from 5 Azure House Agate Close London NW10 7FE United Kingdom to Flat 77 Arctic House 3 Heritage Avenue London NW9 5FL on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 5 Azure House Agate Close London NW10 7FE United Kingdom to Flat 77 Arctic House 3 Heritage Avenue London NW9 5FL on 19 December 2017 (1 page)
18 December 2017Director's details changed for Mrs Andreea-Elena Bejenar on 18 December 2017 (2 pages)
18 December 2017Change of details for Mr Constantin Tabarcea as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Change of details for Mr Constantin Tabarcea as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Change of details for Mrs Andreea-Elena Bejenar as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Change of details for Mrs Andreea-Elena Bejenar as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mrs Andreea-Elena Bejenar on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Constantin Tabarcea on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Constantin Tabarcea on 18 December 2017 (2 pages)
20 November 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
20 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 November 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
20 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
7 November 2017Second filing of Confirmation Statement dated 16/09/2017 (4 pages)
7 November 2017Second filing of Confirmation Statement dated 16/09/2016 (4 pages)
7 November 2017Second filing of Confirmation Statement dated 16/09/2016 (4 pages)
7 November 2017Second filing of Confirmation Statement dated 16/09/2017 (4 pages)
26 October 2017Appointment of Mrs Andreea-Elena Bejenar as a director on 6 April 2017 (2 pages)
26 October 2017Appointment of Mrs Andreea-Elena Bejenar as a director on 6 April 2017 (2 pages)
24 October 2017Confirmation statement made on 16 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 07/11/2017.
(4 pages)
24 October 2017Confirmation statement made on 16 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 07/11/2017.
(4 pages)
2 October 2017Notification of Andreea-Elena Bejenar as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Notification of Andreea-Elena Bejenar as a person with significant control on 1 May 2016 (2 pages)
2 October 2017Notification of Andreea-Elena Bejenar as a person with significant control on 1 May 2016 (2 pages)
2 October 2017Change of details for Mr Constantin Tabarcea as a person with significant control on 1 May 2016 (2 pages)
2 October 2017Change of details for Mr Constantin Tabarcea as a person with significant control on 1 May 2016 (2 pages)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
17 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Confirmation statement made on 16 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 07/11/2017.
(6 pages)
11 October 2016Confirmation statement made on 16 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 07/11/2017.
(6 pages)
11 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)