Company NameIndicraft Builders Limited
Company StatusDissolved
Company Number03890537
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 3 months ago)
Dissolution Date31 January 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Murji Bhanderi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(same day as company formation)
RoleGeneral Builder
Country of ResidenceEngland
Correspondence Address13 Keir Hardie House
Marian Way
London
NW10 4BT
Secretary NameJashubai Bhanderi
NationalityBritish
StatusClosed
Appointed08 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Keir Hardie House
Marian Way
London
NW10 4BT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

900 at £1Mrs Jashubai Bhanderi
90.00%
Ordinary
100 at £1Mr Murji Bhanderi
10.00%
Ordinary

Financials

Year2014
Turnover£71,554
Gross Profit£33,901
Net Worth-£34,843
Cash£4,387
Current Liabilities£81,177

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 January 2020Final Gazette dissolved following liquidation (1 page)
31 October 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
7 September 2019Liquidators' statement of receipts and payments to 26 June 2019 (20 pages)
26 June 2019Appointment of a voluntary liquidator (20 pages)
26 June 2019Removal of liquidator by court order (19 pages)
6 September 2018Liquidators' statement of receipts and payments to 26 June 2018 (22 pages)
26 July 2017Statement of affairs (8 pages)
26 July 2017Statement of affairs (8 pages)
12 July 2017Registered office address changed from 13 Keir Hardie House, Fawcett Road,, Harlesden, London London NW10 4BT to 24 Conduit Place London W2 1EP on 12 July 2017 (2 pages)
12 July 2017Registered office address changed from 13 Keir Hardie House, Fawcett Road,, Harlesden, London London NW10 4BT to 24 Conduit Place London W2 1EP on 12 July 2017 (2 pages)
6 July 2017Appointment of a voluntary liquidator (1 page)
6 July 2017Appointment of a voluntary liquidator (1 page)
6 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-27
(1 page)
6 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-27
(1 page)
23 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
24 September 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
24 September 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
10 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
23 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
23 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
2 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(4 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(4 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(4 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
5 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
2 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
10 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Murji Bhanderi on 7 October 2009 (2 pages)
10 February 2010Director's details changed for Murji Bhanderi on 7 October 2009 (2 pages)
10 February 2010Director's details changed for Murji Bhanderi on 7 October 2009 (2 pages)
10 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
29 October 2009Partial exemption accounts made up to 31 December 2008 (12 pages)
29 October 2009Partial exemption accounts made up to 31 December 2008 (12 pages)
16 February 2009Return made up to 08/12/08; full list of members (3 pages)
16 February 2009Return made up to 08/12/08; full list of members (3 pages)
12 August 2008Partial exemption accounts made up to 31 December 2007 (11 pages)
12 August 2008Partial exemption accounts made up to 31 December 2007 (11 pages)
18 April 2008Return made up to 08/12/07; full list of members (3 pages)
18 April 2008Return made up to 08/12/07; full list of members (3 pages)
29 October 2007Partial exemption accounts made up to 31 December 2006 (11 pages)
29 October 2007Partial exemption accounts made up to 31 December 2006 (11 pages)
19 September 2007Return made up to 08/12/06; full list of members (2 pages)
19 September 2007Return made up to 08/12/06; full list of members (2 pages)
21 December 2006Location of register of members (1 page)
21 December 2006Location of debenture register (1 page)
21 December 2006Return made up to 08/12/05; full list of members (2 pages)
21 December 2006Registered office changed on 21/12/06 from: unit 53 b sapcote trading centre 374 high road london NW10 2DJ (1 page)
21 December 2006Registered office changed on 21/12/06 from: unit 53 b sapcote trading centre 374 high road london NW10 2DJ (1 page)
21 December 2006Return made up to 08/12/05; full list of members (2 pages)
21 December 2006Location of debenture register (1 page)
21 December 2006Location of register of members (1 page)
25 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
2 September 2005Partial exemption accounts made up to 31 December 2004 (11 pages)
2 September 2005Partial exemption accounts made up to 31 December 2004 (11 pages)
9 April 2005Return made up to 08/12/04; full list of members (6 pages)
9 April 2005Return made up to 08/12/04; full list of members (6 pages)
5 May 2004Partial exemption accounts made up to 31 December 2003 (11 pages)
5 May 2004Partial exemption accounts made up to 31 December 2003 (11 pages)
30 December 2003Return made up to 08/12/03; full list of members (6 pages)
30 December 2003Return made up to 08/12/03; full list of members (6 pages)
15 October 2003Partial exemption accounts made up to 31 December 2002 (11 pages)
15 October 2003Partial exemption accounts made up to 31 December 2002 (11 pages)
15 January 2003Return made up to 08/12/02; full list of members (6 pages)
15 January 2003Return made up to 08/12/02; full list of members (6 pages)
16 September 2002Partial exemption accounts made up to 31 December 2001 (11 pages)
16 September 2002Partial exemption accounts made up to 31 December 2001 (11 pages)
19 December 2001Return made up to 08/12/01; full list of members (6 pages)
19 December 2001Return made up to 08/12/01; full list of members (6 pages)
10 October 2001Partial exemption accounts made up to 31 December 2000 (11 pages)
10 October 2001Partial exemption accounts made up to 31 December 2000 (11 pages)
19 December 2000Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
19 December 2000Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999Ad 08/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 December 1999Ad 08/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 December 1999Director resigned (1 page)
8 December 1999Incorporation (15 pages)
8 December 1999Incorporation (15 pages)