Company NameA C Builders Limited
Company StatusDissolved
Company Number02741133
CategoryPrivate Limited Company
Incorporation Date19 August 1992(31 years, 8 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJustin Boakye
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1992(same day as company formation)
RoleBuilder
Correspondence Address54 Marston House
Myatts Field South Overton Road
London
SW9 7HB
Director NameMr Clive Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1992(same day as company formation)
RoleBuilder
Correspondence Address24 Ackerman Road
Myatts Field South
London
Sw9
Secretary NameMr Clive Edwards
NationalityBritish
StatusClosed
Appointed19 August 1992(same day as company formation)
RoleBuilder
Correspondence Address24 Ackerman Road
Myatts Field South
London
Sw9
Director NameTheodora Boatemah
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 13 May 1997)
RoleProject Director
Correspondence Address99 Marston House
Overton Road
London
SW9 7HD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address21 Briar Lane
Croydon
CR0 5AD
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
19 November 1996Application for striking-off (1 page)
16 September 1996Return made up to 19/08/96; no change of members (4 pages)
10 October 1995Return made up to 19/08/94; full list of members; amend (8 pages)
10 October 1995Registered office changed on 10/10/95 from: angell town enterprise centre fairfax house overton road london SW9 7SR (1 page)
9 October 1995Return made up to 19/08/95; no change of members (4 pages)