Company Name24 Hours UK Building Services Limited
Company StatusDissolved
Company Number04429118
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJafar Chabok
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleBuilder
Correspondence Address170a Valetta Road
Acton
London
W3 7TP
Secretary NameHabib Dervish
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleBuilder
Correspondence Address45a Brackenbury Road
Hammersmith
London
W6 0BG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address170a Valetta Road
Acton
London
W3 7SH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Turnover£45,418
Gross Profit£27,836
Net Worth£8,990
Cash£6,307
Current Liabilities£1,435

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
6 October 2008Return made up to 01/05/08; no change of members (6 pages)
29 August 2008Application for striking-off (1 page)
5 June 2007Return made up to 01/05/07; full list of members (6 pages)
4 June 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Registered office changed on 16/02/07 from: flat 2 11 the vale london W3 7SH (1 page)
19 June 2006Return made up to 01/05/06; full list of members (6 pages)
9 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 May 2005Return made up to 01/05/05; full list of members (6 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 December 2004Return made up to 01/05/04; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 June 2003Return made up to 01/05/03; full list of members (6 pages)
23 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
6 October 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned;director resigned (1 page)
16 June 2002Secretary resigned;director resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Registered office changed on 24/05/02 from: 229 nether street london N3 1NT (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)