Company NameT-41C Contracting UK Limited
Company StatusDissolved
Company Number10460160
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 6 months ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mihai Coman
Date of BirthJuly 1987 (Born 36 years ago)
NationalityRomanian
StatusClosed
Appointed03 November 2016(same day as company formation)
RoleSkilled Labourer
Country of ResidenceEngland
Correspondence Address41a Leonard Road
London
E7 0DD
Director NameMr Michael Sandles
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSuite 6 Beeswing House
31 Sheep Street
Wellingborough
NN8 1BZ
Director NameUK Consulting Alpha Limited (Corporation)
StatusResigned
Appointed03 November 2016(same day as company formation)
Correspondence AddressSuite 6 First Floor Beeswing House
31 Sheep Street
Wellingborough
NN8 1BZ

Location

Registered Address41a Leonard Road
London
E7 0DD
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
27 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
24 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
10 June 2019Registered office address changed from 67 Murchison Road London E10 6NA England to 41a Leonard Road London E7 0DD on 10 June 2019 (1 page)
10 June 2019Director's details changed for Mr Mihai Coman on 10 June 2019 (2 pages)
21 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
1 October 2018Micro company accounts made up to 5 April 2018 (2 pages)
14 May 2018Registered office address changed from 80 Sherrard Road London E7 8DW England to 67 Murchison Road London E10 6NA on 14 May 2018 (1 page)
14 May 2018Director's details changed for Mr Mihai Coman on 14 May 2018 (2 pages)
14 May 2018Change of details for Mr Mihai Coman as a person with significant control on 14 May 2018 (2 pages)
18 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
18 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
1 November 2017Cessation of Michael Sandles as a person with significant control on 3 November 2016 (1 page)
1 November 2017Notification of Mihai Coman as a person with significant control on 3 November 2016 (2 pages)
1 November 2017Cessation of Michael Sandles as a person with significant control on 3 November 2016 (1 page)
1 November 2017Notification of Mihai Coman as a person with significant control on 3 November 2016 (2 pages)
30 May 2017Termination of appointment of Uk Consulting Alpha Limited as a director on 3 November 2016 (1 page)
30 May 2017Termination of appointment of Uk Consulting Alpha Limited as a director on 3 November 2016 (1 page)
24 May 2017Termination of appointment of Michael Sandles as a director on 3 November 2016 (1 page)
24 May 2017Termination of appointment of Michael Sandles as a director on 3 November 2016 (1 page)
24 May 2017Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough NN8 1BZ England to 80 Sherrard Road London E7 8DW on 24 May 2017 (1 page)
24 May 2017Appointment of Uk Consulting Alpha Limited as a director on 3 November 2016 (2 pages)
24 May 2017Appointment of Mr Mihai Coman as a director on 3 November 2016 (2 pages)
24 May 2017Appointment of Uk Consulting Alpha Limited as a director on 3 November 2016 (2 pages)
24 May 2017Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough NN8 1BZ England to 80 Sherrard Road London E7 8DW on 24 May 2017 (1 page)
24 May 2017Previous accounting period shortened from 30 November 2017 to 5 April 2017 (1 page)
24 May 2017Previous accounting period shortened from 30 November 2017 to 5 April 2017 (1 page)
24 May 2017Appointment of Mr Mihai Coman as a director on 3 November 2016 (2 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
(30 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
(30 pages)