Company NameGeorge's Team Ltd
Company StatusDissolved
Company Number08167851
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Dissolution Date26 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameDanut Gabriel Cicioc
Date of BirthNovember 1983 (Born 40 years ago)
NationalityRomanian
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleEngineer
Country of ResidenceRomania
Correspondence Address169 Calea Floreasca
Sector 1
Vladimirescu
Romania
Secretary NameDanut Gabriel Cicioc
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address169 Calea Floreasca
Sector 1
Vladimirescu
Romania
Director NameMr Gavrila Bor
Date of BirthJune 1971 (Born 52 years ago)
NationalityRomanian
StatusResigned
Appointed25 July 2019(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 December 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressWrights Blades Enterprise Centre
John Street
Sheffield
S2 4SW

Location

Registered AddressWrights Blades Enterprise Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Danut Gabriel Cicioc
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,033
Cash£1,022
Current Liabilities£30,746

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 January 2023Final Gazette dissolved following liquidation (1 page)
26 October 2022Completion of winding up (1 page)
18 September 2020Order of court to wind up (3 pages)
13 August 2020Termination of appointment of Danut Gabriel Cicioc as a director on 13 June 2020 (1 page)
13 August 2020Cessation of Danut Cicioc as a person with significant control on 13 June 2020 (1 page)
13 August 2020Termination of appointment of Danut Gabriel Cicioc as a secretary on 13 June 2020 (1 page)
11 August 2020Secretary's details changed for Danut Gabriel Cicioc on 11 August 2020 (1 page)
11 August 2020Change of details for Mr Danut Cicioc as a person with significant control on 20 June 2020 (2 pages)
11 August 2020Director's details changed for Danut Gabriel Cicioc on 11 August 2020 (2 pages)
11 August 2020Director's details changed for Danut Gabriel Cicioc on 20 June 2020 (2 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
30 December 2019Termination of appointment of Gavrila Bor as a director on 30 December 2019 (1 page)
25 July 2019Appointment of Mr Gavrila Bor as a director on 25 July 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
16 March 2018Change of details for Mr Danut Cicioc as a person with significant control on 16 March 2018 (2 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
23 July 2015Registered office address changed from C/O Wrights Accountants Wrights Accountants Forsyth Business Centre John Street Sheffield S2 4SW United Kingdom to C/O Wrights Accountants Wrights Blades Enterprise Centre John Street Sheffield S2 4SW on 23 July 2015 (1 page)
23 July 2015Registered office address changed from C/O Wrights Accountants Wrights Accountants Forsyth Business Centre John Street Sheffield S2 4SW United Kingdom to C/O Wrights Accountants Wrights Blades Enterprise Centre John Street Sheffield S2 4SW on 23 July 2015 (1 page)
20 July 2015Registered office address changed from C/O Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU to C/O Wrights Accountants Wrights Accountants Forsyth Business Centre John Street Sheffield S2 4SW on 20 July 2015 (1 page)
20 July 2015Registered office address changed from C/O Wrights Accountants Forsyth Business Centre Bramall Lane Sheffield S2 4SU to C/O Wrights Accountants Wrights Accountants Forsyth Business Centre John Street Sheffield S2 4SW on 20 July 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(4 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(4 pages)
30 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
24 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
24 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
3 August 2012Incorporation (28 pages)
3 August 2012Incorporation (28 pages)