Company NameConcordia Homes (UK) Ltd
Company StatusDissolved
Company Number08372956
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)
Dissolution Date9 December 2021 (2 years, 4 months ago)
Previous NameTehnologica Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Adrian Ditoiu
Date of BirthMarch 1981 (Born 43 years ago)
NationalityRomanian
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Marshall Peters Manchester Limited Bartle Hous
Oxford Court
Manchester
M2 3WQ

Location

Registered AddressC/O Marshall Peters Manchester Limited Bartle House
Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2020Progress report in a winding up by the court (21 pages)
7 February 2020Registered office address changed from Peter House Oxford Street Manchester M1 5AN to C/O Marshall Peters Manchester Limited Bartle House Oxford Court Manchester M2 3WQ on 7 February 2020 (2 pages)
10 May 2019Progress report in a winding up by the court (19 pages)
12 March 2018Registered office address changed from 10a Ruislip Road Greenford Middlesex UB6 9QN England to Peter House Oxford Street Manchester M1 5AN on 12 March 2018 (2 pages)
12 March 2018Appointment of a liquidator (3 pages)
15 November 2017Order of court to wind up (2 pages)
15 November 2017Order of court to wind up (2 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
23 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Registered office address changed from 1 Blackpool Gardens Hayes Middlesex UB4 8DY England to 10a Ruislip Road Greenford Middlesex UB6 9QN on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 1 Blackpool Gardens Hayes Middlesex UB4 8DY England to 10a Ruislip Road Greenford Middlesex UB6 9QN on 31 March 2016 (1 page)
31 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
1 March 2016Registered office address changed from The Old Vicarage Market Street Castle Donington Derby Derbyshire DE74 2JB to 1 Blackpool Gardens Hayes Middlesex UB4 8DY on 1 March 2016 (1 page)
1 March 2016Registered office address changed from The Old Vicarage Market Street Castle Donington Derby Derbyshire DE74 2JB to 1 Blackpool Gardens Hayes Middlesex UB4 8DY on 1 March 2016 (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
28 November 2014Company name changed tehnologica LTD\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2014Company name changed tehnologica LTD\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-28
(3 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(3 pages)
11 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(3 pages)
30 June 2013Registered office address changed from 1 Blackpool Gardens Hayes Middlesex UB4 8DY United Kingdom on 30 June 2013 (1 page)
30 June 2013Registered office address changed from 1 Blackpool Gardens Hayes Middlesex UB4 8DY United Kingdom on 30 June 2013 (1 page)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)