About

Registered Number: 06957714
Date of Incorporation: 09/07/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2019 (5 years ago)
Registered Address: Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

 

Founded in 2009, Entire Construction Ltd have registered office in Croydon in Surrey, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Entire Construction Ltd. The companies directors are listed as Mcghee, Josie Jean, Mcdonagh, Patrick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONAGH, Patrick 01 March 2016 29 December 2017 1
Secretary Name Appointed Resigned Total Appointments
MCGHEE, Josie Jean 09 July 2009 12 July 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2019
LIQ13 - N/A 24 January 2019
AD01 - Change of registered office address 09 January 2018
RESOLUTIONS - N/A 05 January 2018
LIQ01 - N/A 05 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 02 October 2017
TM02 - Termination of appointment of secretary 12 July 2017
CS01 - N/A 12 July 2017
MR04 - N/A 21 June 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 13 July 2016
AP01 - Appointment of director 13 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 19 November 2014
AD01 - Change of registered office address 27 October 2014
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
MR01 - N/A 28 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 17 July 2012
AD01 - Change of registered office address 23 April 2012
AA - Annual Accounts 11 January 2012
AAMD - Amended Accounts 26 July 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 20 August 2010
AD01 - Change of registered office address 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
NEWINC - New incorporation documents 09 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.