Company NameA & G Construction London Ltd
DirectorSentiliana Michali
Company StatusLiquidation
Company Number11616551
CategoryPrivate Limited Company
Incorporation Date11 October 2018(5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Sentiliana Michali
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityGreek
StatusCurrent
Appointed16 March 2021(2 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Halling Hill
Harlow
CM20 3JN
Director NameMr Alkis Vontas
Date of BirthAugust 1985 (Born 38 years ago)
NationalityGreek
StatusResigned
Appointed11 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bowhill Way
Harlow
CM20 1FH

Location

Registered AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2022 (1 year, 5 months ago)
Next Return Due24 October 2023 (overdue)

Filing History

16 October 2023Registered office address changed from 35 Grafton Way London W1T 5DB England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 16 October 2023 (2 pages)
16 October 2023Statement of affairs (9 pages)
16 October 2023Appointment of a voluntary liquidator (3 pages)
16 October 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-02
(1 page)
10 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
18 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
28 May 2022Change of details for Mr Alkis Vontas as a person with significant control on 28 May 2022 (2 pages)
28 May 2022Director's details changed for Miss Sentiliana Michali on 28 May 2022 (2 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
23 March 2021Change of details for Mr Alkis Vontas as a person with significant control on 23 March 2021 (2 pages)
23 March 2021Director's details changed for Miss Sentiliana Michali on 23 March 2021 (2 pages)
16 March 2021Appointment of Miss Sentiliana Michali as a director on 16 March 2021 (2 pages)
16 March 2021Termination of appointment of Alkis Vontas as a director on 16 March 2021 (1 page)
1 March 2021Director's details changed for Mr Alkis Vontas on 1 January 2021 (2 pages)
1 March 2021Registered office address changed from 23 Nemoure Road London W3 6NZ England to 35 Grafton Way London W1T 5DB on 1 March 2021 (1 page)
1 March 2021Change of details for Mr Alkis Vontas as a person with significant control on 1 March 2021 (2 pages)
11 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
24 June 2020Registered office address changed from 35 Grafton Way London W1T 5DB England to 23 Nemoure Road London W3 6NZ on 24 June 2020 (1 page)
26 April 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
11 October 2018Incorporation
Statement of capital on 2018-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)