Company NameNeasden Groundworks Limited
Company StatusDissolved
Company Number03922583
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 3 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Christopher Connors
Date of BirthJune 1940 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address44 The Circle
Neasden
London
NW2 7QX
Secretary NameMrs Anne Connors
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleSecretary
Correspondence Address44 The Circle
Neasden
London
NW2 7QX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address212 West Hendon Broadway
West Hendon
London
NW9 7EE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,361
Cash£272
Current Liabilities£5,633

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
25 August 2011Application to strike the company off the register (3 pages)
25 August 2011Application to strike the company off the register (3 pages)
14 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 2
(4 pages)
14 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 2
(4 pages)
14 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 2
(4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Michael Christopher Connors on 30 November 2009 (2 pages)
14 February 2010Director's details changed for Michael Christopher Connors on 30 November 2009 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 09/02/09; full list of members (3 pages)
30 March 2009Return made up to 09/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 09/02/08; no change of members (6 pages)
11 March 2008Return made up to 09/02/08; no change of members (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 09/02/07; full list of members (6 pages)
30 March 2007Return made up to 09/02/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2006Return made up to 09/02/06; full list of members (6 pages)
10 February 2006Registered office changed on 10/02/06 from: 168 the broadway west hendon london NW9 7AA (1 page)
10 February 2006Registered office changed on 10/02/06 from: 168 the broadway west hendon london NW9 7AA (1 page)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 March 2005Return made up to 09/02/05; full list of members (6 pages)
14 March 2005Return made up to 09/02/05; full list of members (6 pages)
21 April 2004Return made up to 09/02/04; full list of members (6 pages)
21 April 2004Return made up to 09/02/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 February 2003Return made up to 09/02/03; full list of members (6 pages)
21 February 2003Return made up to 09/02/03; full list of members (6 pages)
4 April 2002Return made up to 09/02/02; full list of members (6 pages)
4 April 2002Return made up to 09/02/02; full list of members (6 pages)
4 April 2002Registered office changed on 04/04/02 from: the granary pinden farm green street green road dartford kent DA2 8EA (1 page)
4 April 2002Registered office changed on 04/04/02 from: the granary pinden farm green street green road dartford kent DA2 8EA (1 page)
20 December 2001Registered office changed on 20/12/01 from: 168 the broadway west hendon london NW9 7AA (1 page)
20 December 2001Registered office changed on 20/12/01 from: 168 the broadway west hendon london NW9 7AA (1 page)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 April 2001Return made up to 09/02/01; full list of members (6 pages)
2 April 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Registered office changed on 26/02/01 from: 138 west hendon broadway london NW9 7AA (1 page)
26 February 2001Registered office changed on 26/02/01 from: 138 west hendon broadway london NW9 7AA (1 page)
29 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
15 February 2000Registered office changed on 15/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
15 February 2000New secretary appointed (2 pages)
9 February 2000Incorporation (15 pages)