Company NameUK Contracting Li3 Limited
Company StatusDissolved
Company Number10038364
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mihai Asofronie
Date of BirthMay 1975 (Born 49 years ago)
NationalityRomanian
StatusClosed
Appointed27 April 2016(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 20 July 2021)
RolePlumber
Country of ResidenceEngland
Correspondence Address214a Billet Road
London
E17 5DY
Director NameMr Nikolay Avramov
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBulgarian
StatusClosed
Appointed24 January 2021(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 High Street
Holywell
CH8 7TE
Wales
Director NameMr Graham Ronald John Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSuite 6, First Floor 31 Sheep Street
Wellingborough
NN8 1BZ

Location

Registered Address21 High Street
Holywell
CH8 7TE
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
23 April 2021Application to strike the company off the register (1 page)
22 April 2021Micro company accounts made up to 5 April 2021 (4 pages)
12 April 2021Notification of Nikolay Avramov as a person with significant control on 23 February 2021 (2 pages)
12 April 2021Appointment of Mr Nikolay Avramov as a director on 24 January 2021 (2 pages)
12 April 2021Registered office address changed from 23 Grantham Gardens Romford RM6 6HH England to 21 High Street Holywell CH8 7TE on 12 April 2021 (1 page)
10 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
5 April 2021Micro company accounts made up to 5 April 2020 (3 pages)
7 July 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
7 June 2019Registered office address changed from 214a Billet Road London E17 5DY England to 23 Grantham Gardens Romford RM6 6HH on 7 June 2019 (1 page)
27 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
1 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
28 June 2017Termination of appointment of Graham Ronald John Jones as a director on 27 April 2016 (2 pages)
28 June 2017Termination of appointment of Graham Ronald John Jones as a director on 27 April 2016 (2 pages)
13 May 2017Previous accounting period extended from 31 March 2017 to 5 April 2017 (1 page)
13 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
13 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
13 May 2017Previous accounting period extended from 31 March 2017 to 5 April 2017 (1 page)
26 April 2017Appointment of Mr Mihai Asofronie as a director on 27 April 2016 (2 pages)
26 April 2017Registered office address changed from Suite 6, First Floor 31 Sheep Street Wellingborough NN8 1BZ England to 214a Billet Road London E17 5DY on 26 April 2017 (1 page)
26 April 2017Appointment of Mr Mihai Asofronie as a director on 27 April 2016 (2 pages)
26 April 2017Registered office address changed from Suite 6, First Floor 31 Sheep Street Wellingborough NN8 1BZ England to 214a Billet Road London E17 5DY on 26 April 2017 (1 page)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
(24 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
(24 pages)