Company NameCRMS Contractors Ltd
Company StatusDissolved
Company Number11381627
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 11 months ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAbdelbagi Ali Yassin Ali
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDutch,French
StatusClosed
Appointed01 January 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 05 December 2023)
RoleBusinesman
Country of ResidenceFrance
Correspondence AddressFirst Floor Unit 1a Pacific House
Hertford Road
Barking
Essex
IG11 8BL
Director NameMr Daniel Patracuta
Date of BirthApril 1988 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed24 May 2018(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D1, The Brewery Quarter, Management Suite, Cu
Cheltenham
GL50 4FA
Wales
Secretary NameMrs Oana Gabriela Chiuzbaian
StatusResigned
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressUnit D1, The Brewery Quarter, Management Suite, Cu
Cheltenham
GL50 4FA
Wales
Director NameMr Sheikh Tahir Islam
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Pacific House Hertford Road
Barking
Essex
IG11 8BL

Location

Registered AddressUnit 1 Pacific House
Hertford Road
Barking
IG11 8BL
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

5 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2023Termination of appointment of Sheikh Tahir Islam as a director on 1 January 2021 (1 page)
17 February 2023Appointment of Abdelbagi Ali Yassin Ali as a director on 1 January 2021 (2 pages)
11 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
25 November 2020Amended micro company accounts made up to 31 May 2020 (5 pages)
3 November 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
11 June 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
9 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
3 June 2020Registered office address changed from Unit 1 Pacific House Hertford Road Barking Essex IG11 8BL to Unit 1 Pacific House Hertford Road Barking IG11 8BL on 3 June 2020 (1 page)
3 March 2020Termination of appointment of Daniel Patracuta as a director on 8 September 2018 (1 page)
3 March 2020Termination of appointment of Oana Gabriela Chiuzbaian as a secretary on 8 September 2018 (1 page)
9 July 2019Appointment of Mr Sheikh Tahir Islam as a director on 3 September 2018 (2 pages)
9 July 2019Registered office address changed from Unit D1, the Brewery Quarter, Management Suite, Cu Henrietta Street Cheltenham GL50 4FA United Kingdom to Unit 1 Pacific House Hertford Road Barking Essex IG11 8BL on 9 July 2019 (2 pages)
2 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
24 May 2018Incorporation
Statement of capital on 2018-05-24
  • GBP 1
(29 pages)