Company NameM.U. Construction Limited
Company StatusDissolved
Company Number03806128
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ugo Albino Marenghi
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Oaklands
London
N21 3DD
Director NameSergio Marenghi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 04 September 2012)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address20 Friern Mount Drive
London
N20 9DN
Secretary NameMr Ugo Albino Marenghi
NationalityBritish
StatusClosed
Appointed01 January 2007(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 04 September 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Oaklands
London
N21 3DD
Secretary NameMrs Tina Marenghi
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Oaklands
London
N21 3DD
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressBushmoor Lodge
Goat Hall Lane
Chelmsford
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Shareholders

500 at £1Sergio Marenghi
50.00%
Ordinary
500 at £1Ugo Marenghi
50.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
11 May 2012Application to strike the company off the register (3 pages)
11 May 2012Application to strike the company off the register (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1,000
(5 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1,000
(5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 August 2009Return made up to 13/07/09; full list of members (4 pages)
29 August 2009Return made up to 13/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 September 2008Return made up to 13/07/08; full list of members (4 pages)
19 September 2008Return made up to 13/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 October 2007Return made up to 13/07/07; full list of members (2 pages)
15 October 2007Return made up to 13/07/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 February 2007Secretary resigned (1 page)
10 February 2007New secretary appointed (1 page)
10 February 2007New secretary appointed (1 page)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007Secretary resigned (1 page)
23 November 2006Ad 27/10/06-16/11/06 £ si 999@1=999 £ ic 1/1000 (2 pages)
23 November 2006Ad 27/10/06-16/11/06 £ si 999@1=999 £ ic 1/1000 (2 pages)
20 October 2006Return made up to 13/07/06; full list of members (6 pages)
20 October 2006Return made up to 13/07/06; full list of members (6 pages)
7 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 December 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
23 December 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
27 October 2005Return made up to 13/07/05; full list of members (6 pages)
27 October 2005Return made up to 13/07/05; full list of members (6 pages)
7 October 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
7 October 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
12 August 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
(6 pages)
12 August 2004Return made up to 13/07/04; full list of members (6 pages)
20 August 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
20 August 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
22 July 2003Return made up to 13/07/03; full list of members (6 pages)
22 July 2003Return made up to 13/07/03; full list of members (6 pages)
27 August 2002Return made up to 13/07/02; full list of members (6 pages)
27 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
6 November 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
31 August 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
31 August 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
28 July 2001Return made up to 13/07/01; full list of members (6 pages)
28 July 2001Return made up to 13/07/01; full list of members (6 pages)
8 August 2000Return made up to 13/07/00; full list of members (6 pages)
8 August 2000Return made up to 13/07/00; full list of members (6 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
13 July 1999Incorporation (15 pages)