About

Registered Number: 04772615
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2016 (7 years and 8 months ago)
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Established in 2003, C & T Builders (London) Ltd have registered office in Sidcup, Kent, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEODOROU, Klitos 01 October 2003 - 1
WELLS, David 14 September 2006 15 September 2006 1
Secretary Name Appointed Resigned Total Appointments
THEODOROU, Christoulla 01 October 2003 14 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 May 2016
4.68 - Liquidator's statement of receipts and payments 01 March 2016
4.68 - Liquidator's statement of receipts and payments 29 October 2015
4.68 - Liquidator's statement of receipts and payments 13 March 2015
4.68 - Liquidator's statement of receipts and payments 28 August 2014
4.68 - Liquidator's statement of receipts and payments 06 March 2014
4.68 - Liquidator's statement of receipts and payments 12 September 2013
4.68 - Liquidator's statement of receipts and payments 14 March 2013
4.68 - Liquidator's statement of receipts and payments 17 August 2012
AD01 - Change of registered office address 26 March 2012
4.68 - Liquidator's statement of receipts and payments 15 March 2012
4.40 - N/A 29 November 2011
4.68 - Liquidator's statement of receipts and payments 12 September 2011
4.68 - Liquidator's statement of receipts and payments 28 February 2011
4.68 - Liquidator's statement of receipts and payments 20 September 2010
AD01 - Change of registered office address 26 August 2010
4.68 - Liquidator's statement of receipts and payments 19 February 2010
4.68 - Liquidator's statement of receipts and payments 01 September 2009
4.68 - Liquidator's statement of receipts and payments 02 March 2009
4.68 - Liquidator's statement of receipts and payments 13 August 2008
4.68 - Liquidator's statement of receipts and payments 20 February 2008
287 - Change in situation or address of Registered Office 26 February 2007
RESOLUTIONS - N/A 20 February 2007
4.20 - N/A 20 February 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
287 - Change in situation or address of Registered Office 06 June 2006
363a - Annual Return 06 June 2006
363a - Annual Return 26 July 2005
287 - Change in situation or address of Registered Office 21 July 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
225 - Change of Accounting Reference Date 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.