Company NameBuilding Services (London) Limited
DirectorsChristine Ann Pomfrett and Peter John Pomfrett
Company StatusDissolved
Company Number01181180
CategoryPrivate Limited Company
Incorporation Date19 August 1974(49 years, 8 months ago)

Business Activity

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

Directors

Director NameChristine Ann Pomfrett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(16 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address1 Woolston Hall Farm Cottage
Abridge Road
Chigwell
Essex
IG7 6BX
Director NamePeter John Pomfrett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(16 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address1 Woolston Hall Farm Cottage
Abridge Road
Chigwell
Essex
IG7 6BX
Secretary NameChristine Ann Pomfrett
NationalityBritish
StatusCurrent
Appointed09 April 1991(16 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address1 Woolston Hall Farm Cottage
Abridge Road
Chigwell
Essex
IG7 6BX

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

10 October 2001Dissolved (1 page)
10 July 2001Return of final meeting of creditors (1 page)
14 October 1997Registered office changed on 14/10/97 from: 455 green lane palmers green london N13 4BT (1 page)
6 August 1996Appointment of a liquidator (1 page)
13 February 1996Order of court to wind up (1 page)
19 January 1996Registered office changed on 19/01/96 from: cedar house 698 green lane winchmore hill london N21 3RE (1 page)
17 January 1996Appointment of a voluntary liquidator (1 page)
17 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 1996Statement of affairs (6 pages)
1 May 1995Auditor's resignation (2 pages)
1 May 1995Return made up to 09/04/95; no change of members (4 pages)
30 April 1995Auditor's resignation (2 pages)
30 April 1995Registered office changed on 30/04/95 from: 48 portland place london W1N 4AJ (1 page)
13 June 1994Return made up to 09/04/94; full list of members (7 pages)
24 May 1993Return made up to 09/04/93; full list of members (7 pages)
10 July 1990Return made up to 09/04/90; full list of members (4 pages)
15 May 1989Return made up to 28/12/88; full list of members (4 pages)
17 February 1988Return made up to 05/01/88; full list of members (4 pages)