Company NameDhesi Construction (S) Limited
Company StatusDissolved
Company Number04519483
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJaspal Singh
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 14 December 2010)
RoleCompany Director
Correspondence AddressStation House Station Road
Southfleet
Kent
DA13 9PA
Director NameTanmanjeet Singh Dhesi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleBusinessman
Correspondence Address96 Turnhouse Road
Edinburgh
Midlothian
EH12 8ND
Scotland
Secretary NameRaminder Kaur Sohal
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address59 Artillery Row
Gravesend
Kent
DA12 1LY
Director NameManveen Kaur Dhesi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed19 January 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2008)
RoleManager
Correspondence AddressStation House
Station Road
Southfleet
Kent
DA13 9PA
Director NameMr Saheb Sursanjeet Singh Dhesi
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 August 2009)
RoleManager
Country of ResidenceSouthfleet
Correspondence AddressStation House
Station Road
Southfleet
Kent
DA13 9PA
Secretary NameMrs Manveen Kaur Dhesi
StatusResigned
Appointed29 April 2008(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressStation House Station Road
Southfleet
Kent
DA13 9PA
Director NameMr Jaspal Singh Dhesi
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 13 August 2009)
RoleCompany Director
Correspondence AddressStation House
Station Road
Southfleet
Kent
DA13 9PA
Director NameMr Jaspal Singh Dhesi
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceSouthfleet
Correspondence AddressStation House
Station Road
Southfleet
Kent
DA13 9PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2008(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2010)
Correspondence Address72 New Cavendish Street
London
W1G 8AU

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£209,614
Current Liabilities£967,004

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page)
23 March 2010Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page)
17 September 2009Return made up to 27/08/09; full list of members (3 pages)
17 September 2009Return made up to 27/08/09; full list of members (3 pages)
2 September 2009Director appointed jaspal singh (1 page)
2 September 2009Appointment Terminated Director jaspal dhesi (1 page)
2 September 2009Appointment terminated director jaspal dhesi (1 page)
2 September 2009Director appointed jaspal singh (1 page)
20 August 2009Director appointed jaspal singh dhesi (1 page)
20 August 2009Director appointed jaspal singh dhesi (1 page)
19 August 2009Appointment terminated director saheb dhesi (1 page)
19 August 2009Appointment Terminated Director saheb dhesi (1 page)
22 January 2009Secretary appointed cavendish secretarial LIMITED (1 page)
22 January 2009Appointment terminated secretary manveen dhesi (1 page)
22 January 2009Secretary appointed cavendish secretarial LIMITED (1 page)
22 January 2009Appointment Terminated Secretary manveen dhesi (1 page)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 August 2008Return made up to 27/08/08; full list of members (3 pages)
28 August 2008Return made up to 27/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 April 2008Appointment terminated secretary raminder sohal (1 page)
29 April 2008Appointment terminated director manveen dhesi (1 page)
29 April 2008Secretary appointed mrs manveen kaur dhesi (1 page)
29 April 2008Appointment Terminated Secretary raminder sohal (1 page)
29 April 2008Secretary appointed mrs manveen kaur dhesi (1 page)
29 April 2008Appointment Terminated Director manveen dhesi (1 page)
30 August 2007Return made up to 27/08/07; full list of members (2 pages)
30 August 2007Return made up to 27/08/07; full list of members (2 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
25 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 August 2006Return made up to 27/08/06; full list of members (2 pages)
29 August 2006Return made up to 27/08/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 September 2005Return made up to 27/08/05; full list of members (2 pages)
12 September 2005Return made up to 27/08/05; full list of members (2 pages)
16 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
16 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
16 September 2004Return made up to 27/08/04; full list of members (5 pages)
16 September 2004Return made up to 27/08/04; full list of members (5 pages)
4 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
4 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
18 September 2003Return made up to 27/08/03; full list of members (5 pages)
18 September 2003Return made up to 27/08/03; full list of members (5 pages)
23 October 2002Ad 10/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 October 2002Ad 10/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (2 pages)
27 August 2002Incorporation (18 pages)
27 August 2002Incorporation (18 pages)