Company NameLJY Construction Limited
Company StatusDissolved
Company Number10827086
CategoryPrivate Limited Company
Incorporation Date20 June 2017(6 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Florin Lupu
Date of BirthDecember 1982 (Born 41 years ago)
NationalityRomanian
StatusClosed
Appointed01 November 2018(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 30 November 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address98 Fallow Court Avenue
London
N12 0BG
Director NameMs Laura Jane Young
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address38 Cherry Tree Drive
South Ockendon
Essex
RM15 6TP
Secretary NameMr Nicholas Bradford Myles
StatusResigned
Appointed01 August 2017(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 30 October 2017)
RoleCompany Director
Correspondence Address606 Britannia House Glenthorne Road
London
W6 0LH
Director NameMr Tudorel Sarbu
Date of BirthJuly 1970 (Born 53 years ago)
NationalityRomanian
StatusResigned
Appointed12 October 2017(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Beauly Way
Romford
RM1 4XR
Director NameMr Cristian Bordeianu
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed01 November 2018(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address38e Northiam
London
N12 7HA

Location

Registered Address111 Longland Drive
London
N20 8HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
23 March 2021Termination of appointment of Cristian Bordeianu as a director on 22 March 2021 (1 page)
23 March 2021Cessation of Cristian Bordeianu as a person with significant control on 22 March 2021 (1 page)
25 July 2020Cessation of Tudorel Sarbu as a person with significant control on 15 July 2020 (1 page)
25 July 2020Notification of Florin Lupu as a person with significant control on 15 July 2020 (2 pages)
25 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
5 June 2020Registered office address changed from 38E Northiam London N12 7HA England to 111 Longland Drive London N20 8HN on 5 June 2020 (1 page)
18 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
21 August 2019Notification of Cristian Bordeianu as a person with significant control on 1 November 2018 (2 pages)
21 August 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 November 2018Appointment of Mr Cristian Bordeianu as a director on 1 November 2018 (2 pages)
2 November 2018Appointment of Mr Florin Lupu as a director on 1 November 2018 (2 pages)
2 November 2018Termination of appointment of Tudorel Sarbu as a director on 1 November 2018 (1 page)
2 November 2018Registered office address changed from 86 Beauly Way Romford RM1 4XR England to 38E Northiam London N12 7HA on 2 November 2018 (1 page)
16 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
13 July 2018Notification of Tudorel Sarbu as a person with significant control on 11 October 2017 (2 pages)
31 October 2017Termination of appointment of Nicholas Bradford Myles as a secretary on 30 October 2017 (1 page)
31 October 2017Termination of appointment of Nicholas Bradford Myles as a secretary on 30 October 2017 (1 page)
14 October 2017Registered office address changed from 38 Cherry Tree Drive South Ockendon Essex RM15 6TP to 86 Beauly Way Romford RM1 4XR on 14 October 2017 (1 page)
14 October 2017Registered office address changed from 38 Cherry Tree Drive South Ockendon Essex RM15 6TP to 86 Beauly Way Romford RM1 4XR on 14 October 2017 (1 page)
12 October 2017Termination of appointment of Laura Jane Young as a director on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Laura Jane Young as a director on 12 October 2017 (1 page)
12 October 2017Cessation of Laura Jane Young as a person with significant control on 12 October 2017 (1 page)
12 October 2017Cessation of Laura Jane Young as a person with significant control on 12 October 2017 (1 page)
12 October 2017Appointment of Mr Tudorel Sarbu as a director on 12 October 2017 (2 pages)
12 October 2017Appointment of Mr Tudorel Sarbu as a director on 12 October 2017 (2 pages)
7 August 2017Appointment of Mr Nicholas Bradford Myles as a secretary on 1 August 2017 (2 pages)
7 August 2017Appointment of Mr Nicholas Bradford Myles as a secretary on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from Unit 2 Blanket Farm House Dunnings Lane Bulphan Upminster RM14 3RJ United Kingdom to 38 Cherry Tree Drive South Ockendon Essex RM15 6TP on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from Unit 2 Blanket Farm House Dunnings Lane Bulphan Upminster RM14 3RJ United Kingdom to 38 Cherry Tree Drive South Ockendon Essex RM15 6TP on 1 August 2017 (2 pages)
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)