About

Registered Number: 05835495
Date of Incorporation: 02/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2016 (7 years and 11 months ago)
Registered Address: Hunter House 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

 

D & I Constructions Ltd was registered on 02 June 2006 and are based in Essex. We don't know the number of employees at D & I Constructions Ltd. The current directors of this company are Nedelchev, Ivaylo Ivanov, Stefanov, Danail Iliev.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEDELCHEV, Ivaylo Ivanov 02 June 2006 - 1
STEFANOV, Danail Iliev 02 June 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 April 2016
AD01 - Change of registered office address 17 April 2015
RESOLUTIONS - N/A 09 April 2015
4.20 - N/A 09 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 April 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 28 May 2014
CH01 - Change of particulars for director 30 January 2014
CH03 - Change of particulars for secretary 30 January 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 28 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AD01 - Change of registered office address 23 August 2010
AA - Annual Accounts 28 May 2010
287 - Change in situation or address of Registered Office 10 September 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 27 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 09 April 2008
225 - Change of Accounting Reference Date 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
363a - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.