Company NameDeguns Construction Limited
Company StatusDissolved
Company Number03053932
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMrs Kulwant Bhamra
NationalityBritish
StatusClosed
Appointed09 May 1995(4 days after company formation)
Appointment Duration20 years, 1 month (closed 16 June 2015)
RoleCompany Director
Correspondence AddressThe Vip Lounge 47 High Street
Edgware
Middlesex
HA8 7DD
Director NameMr Sundeep Singh Bhamra
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(15 years after company formation)
Appointment Duration5 years, 1 month (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vip Lounge 47 High Street
Edgware
Middlesex
HA8 7DD
Director NameManmohan Singh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(4 days after company formation)
Appointment Duration7 years, 4 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address65 Belmont Avenue
Bradford
West Yorkshire
BD12 0PA
Director NameMr Balbir Singh
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(5 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbhisha Great Bois Wood
Amersham
Buckinghamshire
HP6 5NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Vip Lounge
47 High Street
Edgware
Middlesex
HA8 7DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

40 at £1Gurjeet Kaur Lotay
40.00%
Ordinary
40 at £1Mr Jasdeep Bhamra
40.00%
Ordinary
20 at £1Sundeep Bhamra
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,715
Cash£1,554
Current Liabilities£4,269

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
19 February 2015Application to strike the company off the register (3 pages)
1 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 August 2013Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 29 August 2013 (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
30 July 2011Secretary's details changed for Mrs Kulwant Bhamra on 1 June 2010 (1 page)
30 July 2011Secretary's details changed for Mrs Kulwant Bhamra on 1 June 2010 (1 page)
30 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Appointment of Mr Sundeep Singh Bhamra as a director (2 pages)
24 August 2010Termination of appointment of Balbir Singh as a director (1 page)
24 July 2010Director's details changed for Mr Balbir Singh on 1 October 2009 (2 pages)
24 July 2010Secretary's details changed for Kulwant Bhamra on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Mr Balbir Singh on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
24 July 2010Secretary's details changed for Kulwant Bhamra on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009Return made up to 05/05/09; full list of members (5 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 July 2008Return made up to 05/05/08; full list of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 September 2007Return made up to 05/05/07; full list of members (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 June 2006Return made up to 05/05/06; full list of members (9 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Return made up to 05/05/05; full list of members (9 pages)
1 February 2005 (7 pages)
14 May 2004Return made up to 05/05/04; full list of members (9 pages)
3 February 2004 (7 pages)
21 May 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
(10 pages)
7 February 2003 (7 pages)
12 December 2002Director resigned (1 page)
17 May 2002Return made up to 05/05/02; full list of members (10 pages)
4 February 2002 (7 pages)
1 June 2001Return made up to 05/05/01; full list of members (9 pages)
5 February 2001 (7 pages)
11 October 2000New director appointed (2 pages)
21 June 2000Return made up to 05/05/00; full list of members (8 pages)
2 February 2000 (7 pages)
26 May 1999Return made up to 05/05/99; full list of members (5 pages)
12 January 1999 (7 pages)
28 August 1998Return made up to 05/05/98; no change of members (4 pages)
14 November 1997 (7 pages)
3 July 1997Return made up to 05/05/97; full list of members (6 pages)
30 January 1997 (8 pages)
12 July 1996Ad 06/05/95--------- £ si 98@1 (2 pages)
12 July 1996Return made up to 05/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/07/96
(6 pages)
13 June 1995Accounting reference date notified as 31/03 (1 page)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Incorporation (15 pages)