Company NameUK Contracting Lr103 Limited
Company StatusDissolved
Company Number10038251
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Viorel Sfichi
Date of BirthMay 1984 (Born 40 years ago)
NationalityRomanian
StatusClosed
Appointed07 April 2016(1 month after company formation)
Appointment Duration5 years, 8 months (closed 14 December 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address436 Craven Park Road
London
N15 6AG
Director NameMr Graham Ronald John Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSuite 6, First Floor 31 Sheep Street
Wellingborough
NN8 1BZ

Location

Registered Address4 31-35 Kings Terrace
London
NW1 0JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

14 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
16 July 2021Cessation of Viorel Sfichi as a person with significant control on 3 July 2019 (1 page)
12 April 2021Registered office address changed from 436 Craven Park Road London N15 6AG England to 4 31-35 Kings Terrace London NW1 0JR on 12 April 2021 (1 page)
12 April 2021Notification of Seleshe Gebrye as a person with significant control on 24 February 2021 (2 pages)
5 April 2021Micro company accounts made up to 5 April 2020 (3 pages)
9 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
10 April 2019Director's details changed for Mr Viorel Sfichi on 10 April 2019 (2 pages)
10 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
16 September 2018Micro company accounts made up to 5 April 2018 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
1 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
28 June 2017Termination of appointment of Graham Ronald John Jones as a director on 7 April 2016 (2 pages)
28 June 2017Termination of appointment of Graham Ronald John Jones as a director on 7 April 2016 (2 pages)
18 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
8 May 2017Registered office address changed from Suite 6, First Floor 31 Sheep Street Wellingborough NN8 1BZ England to 436 Craven Park Road London N15 6AG on 8 May 2017 (1 page)
8 May 2017Previous accounting period extended from 31 March 2017 to 5 April 2017 (1 page)
8 May 2017Appointment of Mr Viorel Sfichi as a director on 7 April 2016 (2 pages)
8 May 2017Previous accounting period extended from 31 March 2017 to 5 April 2017 (1 page)
8 May 2017Appointment of Mr Viorel Sfichi as a director on 7 April 2016 (2 pages)
8 May 2017Registered office address changed from Suite 6, First Floor 31 Sheep Street Wellingborough NN8 1BZ England to 436 Craven Park Road London N15 6AG on 8 May 2017 (1 page)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
(24 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
(24 pages)