Company NameM&D Building Maintenance Svs Ltd
DirectorMarian Valentin Manafu
Company StatusLiquidation
Company Number07656934
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Marian Valentin Manafu
Date of BirthOctober 1985 (Born 38 years ago)
NationalityRomanian
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Tewkesbury Terrace
New Southgate
London
N11 2LU
Director NameMr Madalin Stefan Stefanescu
Date of BirthMarch 1985 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed26 September 2011(3 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Tewkesbury Terrace
New Southgate
London
N11 2LU

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Marian Valentin Manafu
100.00%
Ordinary

Financials

Year2014
Net Worth-£204
Current Liabilities£204

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2019 (4 years, 10 months ago)
Next Return Due8 August 2020 (overdue)

Filing History

25 July 2023Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 (2 pages)
20 May 2023Progress report in a winding up by the court (23 pages)
16 May 2022Progress report in a winding up by the court (22 pages)
17 May 2021Progress report in a winding up by the court (20 pages)
8 April 2020Registered office address changed from Wrights Accountants Blades Enterprise Centre, John Street John Street Sheffield S2 4SW England to Toronto Square Toronto Street Leeds LS1 2HJ on 8 April 2020 (2 pages)
1 April 2020Appointment of a liquidator (3 pages)
30 January 2020Order of court to wind up (3 pages)
23 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
16 August 2018Cessation of Marian Manafu as a person with significant control on 2 August 2018 (1 page)
16 August 2018Notification of Marian Valentin Manafu as a person with significant control on 16 August 2018 (2 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 August 2018Cessation of Marian Manafu as a person with significant control on 31 July 2018 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
31 July 2018Notification of Marian Manafu as a person with significant control on 31 July 2018 (2 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
31 December 2016Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 December 2016Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 July 2016Annual return made up to 3 June 2016 with a full list of shareholders (6 pages)
15 July 2016Annual return made up to 3 June 2016 with a full list of shareholders (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Registered office address changed from C/O Wrights Accountants Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW United Kingdom to Wrights Accountants Blades Enterprise Centre, John Street John Street Sheffield S2 4SW on 10 May 2016 (1 page)
10 May 2016Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Registered office address changed from C/O Wrights Accountants Wrights Accountants Blades Enterprise Centre John Street Sheffield S2 4SW United Kingdom to Wrights Accountants Blades Enterprise Centre, John Street John Street Sheffield S2 4SW on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 83 Tewkesbury Terrace New Southgate London N11 2LU to Wrights Accountants Blades Enterprise Centre, John Street John Street Sheffield S2 4SW on 10 May 2016 (1 page)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 May 2016Registered office address changed from 83 Tewkesbury Terrace New Southgate London N11 2LU to Wrights Accountants Blades Enterprise Centre, John Street John Street Sheffield S2 4SW on 10 May 2016 (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
31 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
31 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
16 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
2 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
25 January 2012Termination of appointment of Madalin Stefanescu as a director (1 page)
25 January 2012Termination of appointment of Madalin Stefanescu as a director (1 page)
28 September 2011Appointment of Mr Madalin Stefan Stefanescu as a director (2 pages)
28 September 2011Appointment of Mr Madalin Stefan Stefanescu as a director (2 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)