Company Information for ALY AND DIA CONSTRUCTION LIMITED
C/O BBK ACCOUNTANTS LIMITED, 4A ROMAN ROAD, EAST HAM, LONDON, E6 3RX,
|
Company Registration Number
06178594
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALY AND DIA CONSTRUCTION LIMITED | |
Legal Registered Office | |
C/O BBK ACCOUNTANTS LIMITED 4A ROMAN ROAD EAST HAM LONDON E6 3RX Other companies in E6 | |
Company Number | 06178594 | |
---|---|---|
Company ID Number | 06178594 | |
Date formed | 2007-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 13:34:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VASILICA COCU |
||
VASILICA COCU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IOAN COCU |
Director | ||
JENICA HIGIU |
Company Secretary | ||
IRINA COCU |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A & D FACADES LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES | |
AP03 | Appointment of Mr Sebastian Georgica Libiu as company secretary on 2020-07-01 | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN GEORGICA LIBIU | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN GEORGICA LIBIU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VASILICA COCU | |
TM02 | Termination of appointment of Vasilica Cocu on 2020-07-01 | |
PSC07 | CESSATION OF VASILICA COCU AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Vasilica Cocu on 2018-12-31 | |
PSC04 | Change of details for Mr Vasilica Cocu as a person with significant control on 2018-12-31 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR VASILICA COCU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IOAN COCU | |
AP03 | Appointment of Mr Vasilica Cocu as company secretary on 2016-09-23 | |
TM02 | Termination of appointment of Jenica Higiu on 2016-09-23 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Ioan Cocu on 2015-09-11 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ioan Cocu on 2013-01-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ioan Cocu on 2011-03-22 | |
AP01 | DIRECTOR APPOINTED MR IOAN COCU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRINA COCU | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRINA COCU / 22/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due After One Year | 2012-03-31 | £ 3,645 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 150,374 |
Creditors Due Within One Year | 2012-03-31 | £ 146,673 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALY AND DIA CONSTRUCTION LIMITED
Cash Bank In Hand | 2013-03-31 | £ 130,900 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 148,015 |
Current Assets | 2013-03-31 | £ 139,306 |
Current Assets | 2012-03-31 | £ 173,015 |
Debtors | 2013-03-31 | £ 8,406 |
Debtors | 2012-03-31 | £ 25,000 |
Shareholder Funds | 2013-03-31 | £ 82,281 |
Shareholder Funds | 2012-03-31 | £ 23,340 |
Tangible Fixed Assets | 2013-03-31 | £ 2,397 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ALY AND DIA CONSTRUCTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |