About

Registered Number: 06513099
Date of Incorporation: 25/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 Meridian Business Park, Fleming Road, Waltham Abbey, Essex, EN9 3BZ

 

Ao & Ds Building Contractors Ltd was founded on 25 February 2008 with its registered office in Waltham Abbey, it has a status of "Active". We don't know the number of employees at this organisation. There are 5 directors listed as Gashi, Mehreme, Osmani, Azem, Szczupal, Dariusz, Jpcors Limited, Jpcord Limited for Ao & Ds Building Contractors Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSMANI, Azem 25 February 2008 - 1
SZCZUPAL, Dariusz 25 February 2008 - 1
JPCORD LIMITED 25 February 2008 25 February 2008 1
Secretary Name Appointed Resigned Total Appointments
GASHI, Mehreme 25 February 2008 - 1
JPCORS LIMITED 25 February 2008 25 February 2008 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 March 2020
CS01 - N/A 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 30 December 2017
AAMD - Amended Accounts 30 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 16 May 2012
AD01 - Change of registered office address 16 May 2012
MG01 - Particulars of a mortgage or charge 09 March 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AA - Annual Accounts 18 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 07 May 2008
225 - Change of Accounting Reference Date 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
MEM/ARTS - N/A 14 April 2008
CERTNM - Change of name certificate 05 April 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.