Company NameBuildart Limited
Company StatusDissolved
Company Number01871343
CategoryPrivate Limited Company
Incorporation Date13 December 1984(39 years, 4 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaliah Dorit Sherrington
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address24 Cheyne Walk
London
NW4 3QJ
Director NameDonna Karina Sherrington
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address24 Cheyne Walk
London
NW4 3QJ
Director NameRamon Gerrard David Sherrington
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheyne Walk
London
NW4 3QJ
Secretary NameDaliah Dorit Sherrington
NationalityBritish
StatusClosed
Appointed15 November 2001(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address24 Cheyne Walk
London
NW4 3QJ
Director NameRichard Michael Sherrington
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(6 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 October 2001)
RoleSolicitor
Correspondence AddressTop Floor Premier House
112 Station Road
Edgware
Middlesex
HA8 7BJ
Secretary NameAnne Brennan
NationalityBritish
StatusResigned
Appointed23 November 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 1994)
RoleCompany Director
Correspondence Address129 Woodcote Avenue
London
NW7 2PD
Secretary NameRobert George Cutcliffe Maunder
NationalityBritish
StatusResigned
Appointed30 October 1994(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 April 1999)
RoleLegal Executive
Correspondence AddressFlat 16
29 Leaside Road Clapton
London
E5 9LU
Secretary NameDavid Barry Minkoff
NationalityBritish
StatusResigned
Appointed16 April 1999(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address21 Chestnut Avenue
Edgware
Middlesex
HA8 7RA

Location

Registered Address211,Burnt Oak Broadway.
Edgware
Middx.
HA8 5EG
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£99,689
Cash£1
Current Liabilities£63,595

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
1 March 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
21 November 2002Return made up to 23/11/02; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 April 2002New director appointed (2 pages)
5 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
17 November 2000Return made up to 23/11/00; full list of members (6 pages)
30 May 2000Full accounts made up to 30 April 2000 (7 pages)
29 November 1999Return made up to 23/11/99; full list of members (6 pages)
9 May 1999Full accounts made up to 30 April 1998 (7 pages)
5 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
8 December 1998Return made up to 23/11/98; full list of members (6 pages)
1 June 1998Full accounts made up to 30 April 1997 (7 pages)
3 March 1998Delivery ext'd 3 mth 30/04/97 (1 page)
3 March 1998Delivery ext'd 3 mth 30/04/98 (1 page)
26 November 1997Return made up to 23/11/97; no change of members (4 pages)
24 January 1997Full accounts made up to 30 April 1996 (6 pages)
30 December 1996Return made up to 23/11/96; no change of members (4 pages)
4 June 1996Full accounts made up to 30 April 1995 (7 pages)
22 November 1995Return made up to 23/11/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 30 April 1994 (7 pages)
9 May 1995Delivery ext'd 3 mth 30/04/95 (2 pages)