Company NameViper Construction Limited
Company StatusDissolved
Company Number07522622
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 1 month ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMiss Dorota Klonowska
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityPolish
StatusClosed
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Oskar Michal Dragan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityPolish
StatusClosed
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

60 at £1Oskar Dragan
60.00%
Ordinary
40 at £1Dorota Klonowska
40.00%
Ordinary

Financials

Year2014
Net Worth-£14,941
Cash£9,047
Current Liabilities£48,640

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
20 May 2016Director's details changed for Mr Oskar Dragan on 1 January 2016 (2 pages)
20 May 2016Director's details changed for Mr Oskar Dragan on 1 January 2016 (2 pages)
20 May 2016Director's details changed for Miss Dorota Klonowska on 1 January 2016 (2 pages)
20 May 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Director's details changed for Miss Dorota Klonowska on 1 January 2016 (2 pages)
20 May 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 18 March 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Mr Dorota Klonowska on 21 February 2011 (3 pages)
2 March 2011Director's details changed for Mr Dorota Klonowska on 21 February 2011 (3 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)