Company NameAsb-McM UK Construction Limited
DirectorGarreth Patrick McMahon
Company StatusLiquidation
Company Number10282099
CategoryPrivate Limited Company
Incorporation Date16 July 2016(7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Garreth Patrick McMahon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed16 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMrs Nandraney Sharmila Bholanauth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Director NameMs Nandraney Sharmila Bholanauth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 High Street
Epping
CM16 4AF

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due29 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return15 July 2023 (9 months, 4 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Filing History

15 October 2020Director's details changed for Mr Garreth Patrick Mcmahon on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mrs Nandraney Sharmila Bholanauth on 15 October 2020 (2 pages)
15 October 2020Change of details for Mr Garreth Patrick Mcmahon as a person with significant control on 15 October 2020 (2 pages)
15 October 2020Change of details for Mrs Nandraney Sharmila Bholanauth as a person with significant control on 15 October 2020 (2 pages)
6 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
20 April 2020Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page)
18 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
14 February 2019Amended total exemption full accounts made up to 31 July 2017 (4 pages)
4 February 2019Appointment of Mrs Nandraney Sharmila Bholanauth as a director on 1 February 2019 (2 pages)
3 October 2018Registered office address changed from 15a Station Road Epping Essex CM16 4HG England to PO Box E1 1EQ 17 Plumbers Row, Unit D C/O Kaiser Nouman Nathan Llp London E1 1EQ on 3 October 2018 (1 page)
3 October 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
20 August 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY England to 15a Station Road Epping Essex CM16 4HG on 3 July 2018 (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
20 July 2017Notification of Garreth Patrick Mcmahon as a person with significant control on 17 July 2016 (2 pages)
20 July 2017Notification of Garreth Patrick Mcmahon as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Garreth Patrick Mcmahon as a person with significant control on 17 July 2016 (2 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 June 2017Termination of appointment of Nandraney Sharmila Bholanauth as a director on 19 June 2017 (1 page)
20 June 2017Termination of appointment of Nandraney Sharmila Bholanauth as a director on 19 June 2017 (1 page)
15 September 2016Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW England to 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW England to 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY on 15 September 2016 (1 page)
16 July 2016Incorporation
Statement of capital on 2016-07-16
  • GBP 100
(28 pages)
16 July 2016Incorporation
Statement of capital on 2016-07-16
  • GBP 100
(28 pages)