Company NameAltima Group Limited
Company StatusDissolved
Company Number09808712
CategoryPrivate Limited Company
Incorporation Date4 October 2015(8 years, 6 months ago)
Dissolution Date21 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrei Baietrau
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityRomanian
StatusClosed
Appointed04 October 2015(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Oleg Zagornean
Date of BirthNovember 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed04 October 2015(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Secretary NameMr Andrew James McDermott
StatusResigned
Appointed01 April 2016(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2018)
RoleCompany Director
Correspondence Address4 Bloomfield Crescent
Ilford
IG2 6DR

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 February 2020Final Gazette dissolved following liquidation (1 page)
21 November 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
6 November 2018Amended total exemption full accounts made up to 31 October 2016 (6 pages)
6 November 2018Amended total exemption full accounts made up to 31 March 2018 (6 pages)
5 October 2018Registered office address changed from 4 Bloomfield Crescent Ilford IG2 6DR England to 40a Station Road Upminster Essex RM14 2TR on 5 October 2018 (2 pages)
28 September 2018Statement of affairs (8 pages)
28 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-17
(1 page)
28 September 2018Appointment of a voluntary liquidator (4 pages)
6 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 June 2018Notification of Andrei Baietrau as a person with significant control on 6 June 2018 (2 pages)
6 June 2018Termination of appointment of Andrew James Mcdermott as a secretary on 6 June 2018 (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
6 June 2018Registered office address changed from 4 Bloomfield Crescent Barkingside Ilford IG2 6DR England to 4 Bloomfield Crescent Ilford IG2 6DR on 6 June 2018 (1 page)
16 May 2018Registered office address changed from 20 Burnham Court Moscow Road London W2 4SW to 4 Bloomfield Crescent Barkingside Ilford IG2 6DR on 16 May 2018 (1 page)
23 April 2018Termination of appointment of Oleg Zagornean as a director on 23 April 2018 (1 page)
23 April 2018Cessation of Oleg Zagornean as a person with significant control on 20 March 2018 (1 page)
14 November 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
14 November 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
1 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
14 April 2016Appointment of Mr Andrew James Mcdermott as a secretary on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr Andrew James Mcdermott as a secretary on 1 April 2016 (2 pages)
21 March 2016Registered office address changed from C/O 2nd Floor 80 Eastway London Greater London E9 5JH United Kingdom to 20 Burnham Court Moscow Road London W2 4SW on 21 March 2016 (2 pages)
21 March 2016Registered office address changed from C/O 2nd Floor 80 Eastway London Greater London E9 5JH United Kingdom to 20 Burnham Court Moscow Road London W2 4SW on 21 March 2016 (2 pages)
4 October 2015Incorporation
Statement of capital on 2015-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2015Incorporation
Statement of capital on 2015-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)