Company NameAnthony King Builders Limited
Company StatusDissolved
Company Number04397264
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameAnthony David King
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleBuilder
Correspondence Address28 Pinn Way
Ruislip
Middlesex
HA4 7QF
Secretary NameAnthony David King
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleBuilder
Correspondence Address28 Pinn Way
Ruislip
Middlesex
HA4 7QF
Director NameRachel Jane King
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleHousewife
Correspondence Address28 Pinn Way
Ruislip
Middlesex
HA4 7QF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address28 Pinn Way
Ruislip
Middlesex
HA4 7QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£727,642
Gross Profit£70,605
Net Worth£325
Cash£6,045
Current Liabilities£5,720

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (1 page)
11 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 March 2006Return made up to 18/03/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 May 2005Return made up to 18/03/05; full list of members (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 2 station parade ickenham road ruislip middlesex HA4 7DL (1 page)
8 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 March 2004Return made up to 18/03/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 July 2003Return made up to 18/03/03; full list of members (7 pages)
30 September 2002New director appointed (1 page)
5 September 2002New director appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Ad 18/03/02--------- £ si 500@1=500 £ ic 1/501 (2 pages)
24 April 2002New secretary appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)