Company NameConstructors Limited
Company StatusDissolved
Company Number03594284
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 10 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameJannis Ove Inge Wallin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(4 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 18 August 2009)
RoleBuilder
Correspondence Address104 Stroud Green Road
London
N4 3EN
Secretary NameLinus Kristoffer Wallin
NationalityBritish
StatusClosed
Appointed16 November 1998(4 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 18 August 2009)
RoleSecretary
Correspondence Address16 Lilac Avenue
Enfield
Middlesex
EN1 4QY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address104 Stroud Green Road
London
N4 3EN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
19 September 2007Return made up to 08/07/07; full list of members (6 pages)
27 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 August 2006Return made up to 08/07/06; full list of members (6 pages)
20 June 2006Accounts for a dormant company made up to 30 July 2005 (2 pages)
23 August 2005Return made up to 08/07/05; full list of members (6 pages)
20 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
13 September 2004Return made up to 08/07/04; full list of members (6 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
29 July 2003Return made up to 08/07/03; full list of members (6 pages)
14 July 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
1 June 2003Return made up to 09/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
1 August 2001Return made up to 08/07/01; full list of members (6 pages)
1 June 2001Accounts for a dormant company made up to 30 July 2000 (2 pages)
8 August 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
9 June 2000Return made up to 08/07/99; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
4 August 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
3 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998Registered office changed on 19/11/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
8 July 1998Incorporation (15 pages)