THE GROUP CONSTRUCTIONS ONE LTD

THE GROUP CONSTRUCTIONS ONE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE GROUP CONSTRUCTIONS ONE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 14468950
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of THE GROUP CONSTRUCTIONS ONE LTD?

    • Construction of commercial buildings (41201) / Construction

    Where is THE GROUP CONSTRUCTIONS ONE LTD located?

    Registered Office Address
    14468950 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GROUP CONSTRUCTIONS ONE LTD?

    Previous Company Names
    Company NameFromUntil
    LULANA HAIR AND AESTHETICS LTDNov 08, 2022Nov 08, 2022

    What are the latest accounts for THE GROUP CONSTRUCTIONS ONE LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for THE GROUP CONSTRUCTIONS ONE LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2023

    What are the latest filings for THE GROUP CONSTRUCTIONS ONE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Address of officer Mr Ardelean Ciurar changed to 14468950 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Apr 15, 2025

    1 pagesRP09

    Registered office address changed to PO Box 4385, 14468950 - Companies House Default Address, Cardiff, CF14 8LH on Apr 15, 2025

    1 pagesRP05

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from , 24 Central Avenue, Nuneaton, CV11 5BA, England. to Unit 2 5 Marble Arch London W1H 7EJ on May 14, 2024

    1 pagesAD01
    Annotations
    DateAnnotation
    Apr 15, 2025Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 15/04/2025 as the material was not properly delivered.

    Director's details changed for Mr Ardelean Ciurar on Dec 21, 2023

    2 pagesCH01

    Registered office address changed from , 67 Foxford Crescent Foxford Crescent, Coventry, CV2 1QB, United Kingdom to Unit 2 5 Marble Arch London W1H 7EJ on Apr 29, 2024

    1 pagesAD01

    Change of details for Mr Ardelean Ciurar as a person with significant control on Dec 21, 2023

    2 pagesPSC04

    Certificate of change of name

    Company name changed lulana hair and aesthetics LTD\certificate issued on 05/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 21, 2023

    RES15

    Confirmation statement made on Dec 21, 2023 with updates

    5 pagesCS01

    Notification of Ardelean Ciurar as a person with significant control on Dec 21, 2023

    2 pagesPSC01

    Cessation of Nuala Thornton as a person with significant control on Dec 21, 2023

    1 pagesPSC07

    Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to Unit 2 5 Marble Arch London W1H 7EJ on Dec 21, 2023

    1 pagesAD01

    Termination of appointment of Nuala Thornton as a director on Dec 21, 2023

    1 pagesTM01

    Appointment of Mr Ardelean Ciurar as a director on Dec 21, 2023

    2 pagesAP01

    Cessation of Cfs Secretaries Limited as a person with significant control on Dec 21, 2023

    1 pagesPSC07

    Accounts for a dormant company made up to Nov 30, 2023

    2 pagesAA

    Notification of Cfs Secretaries Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC02

    Appointment of Mrs Nuala Thornton as a director on Dec 11, 2023

    2 pagesAP01

    Notification of Nuala Thornton as a person with significant control on Dec 11, 2023

    2 pagesPSC01

    Confirmation statement made on Dec 11, 2023 with updates

    5 pagesCS01

    Termination of appointment of Peter Anthony Valaitis as a director on Nov 08, 2023

    1 pagesTM01

    Cessation of Peter Valaitis as a person with significant control on Nov 08, 2023

    1 pagesPSC07

    Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Unit 2 5 Marble Arch London W1H 7EJ on Dec 12, 2023

    1 pagesAD01

    Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Unit 2 5 Marble Arch London W1H 7EJ on Nov 10, 2023

    1 pagesAD01

    Who are the officers of THE GROUP CONSTRUCTIONS ONE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CIURAR, Ardelean
    4385
    CF14 8LH Cardiff
    14468950 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    14468950 - Companies House Default Address
    EnglandRomanian317358730002
    THORNTON, Nuala Martine
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish299105690002
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    EnglandBritish239138930001

    Who are the persons with significant control of THE GROUP CONSTRUCTIONS ONE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ardelean Ciurar
    Central Avenue
    CV11 5BA Nuneaton
    24
    England
    Dec 21, 2023
    Central Avenue
    CV11 5BA Nuneaton
    24
    England
    No
    Nationality: Romanian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Nuala Martine Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Dec 11, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Dec 11, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Valaitis
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Nov 08, 2022
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0