Company NameBansal Building Co. Limited
Company StatusDissolved
Company Number02264790
CategoryPrivate Limited Company
Incorporation Date6 June 1988(35 years, 11 months ago)
Dissolution Date7 June 1994 (29 years, 11 months ago)

Business Activity

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

Directors

Director NameAmrik Singh Bansal
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 07 June 1994)
RoleBuilder
Correspondence Address78 Ilford Lane
Ilford
Essex
IG1 2LA
Director NameParminder Singh Verdi
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 07 June 1994)
RoleBuilder
Correspondence Address67 Brewery Road
Plumstead
London
SE18 1ND
Secretary NameJohn Victor Skinner
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 07 June 1994)
RoleCompany Director
Correspondence AddressCanberra
Plymouth Drive
Sevenoaks
Kent
TN13 3RW
Director NameMichael Joseph O'Loughlin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1992)
RoleBuilder
Correspondence Address171 Whitehorse Road
Thornton Heath
Surrey
CR0 2LJ

Location

Registered AddressDoshi & Co
226 Willesden High Road
London
NW10 2NX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 July 1998Dissolved (1 page)
21 May 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
9 May 1997Liquidators statement of receipts and payments (5 pages)
9 May 1997Liquidators statement of receipts and payments (5 pages)
1 October 1996Liquidators statement of receipts and payments (5 pages)
1 October 1996Liquidators statement of receipts and payments (5 pages)
1 October 1996Liquidators statement of receipts and payments (5 pages)
1 October 1996Liquidators statement of receipts and payments (5 pages)
1 October 1996Liquidators statement of receipts and payments (5 pages)
1 October 1996Liquidators statement of receipts and payments (5 pages)
1 October 1996Liquidators statement of receipts and payments (5 pages)
1 October 1996Liquidators statement of receipts and payments (5 pages)
18 July 1996O/C replacing liq (7 pages)
17 July 1996Appointment of a voluntary liquidator (1 page)