Company NameBold Builders Limited
Company StatusDissolved
Company Number04542512
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Baldev Singh Phull
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address391 Hanworth Road
Hounslow
Middlesex
TW4 5LF
Secretary NameMr Baldev Singh Phull
StatusClosed
Appointed05 August 2011(8 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 29 September 2020)
RoleCompany Director
Correspondence Address391 Hanworth Road
Hounslow
Middlesex
TW4 5LF
Secretary NameDavinder Singh Phull
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Cambridge Road
Hounslow
Middlesex
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressCentral House Rear Office
124 High Street
Hampton Hill
Middlesex
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Baldev Singh Phull
100.00%
Ordinary

Financials

Year2014
Net Worth£3,010
Cash£8,713
Current Liabilities£5,703

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

28 August 2003Delivered on: 3 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
17 March 2020Application to strike the company off the register (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
25 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 October 2018Registered office address changed from Unit 1 Acton Hill Mews, Uxbridge Road London W3 9QN to Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 11 October 2018 (1 page)
11 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
6 September 2011Appointment of Mr Baldev Singh Phull as a secretary (2 pages)
6 September 2011Termination of appointment of Davinder Phull as a secretary (1 page)
6 September 2011Appointment of Mr Baldev Singh Phull as a secretary (2 pages)
6 September 2011Termination of appointment of Davinder Phull as a secretary (1 page)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Mr Baldev Singh Phull on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mr Baldev Singh Phull on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mr Baldev Singh Phull on 1 January 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
12 October 2009Secretary's details changed for Davinder Singh Phull on 1 September 2009 (1 page)
12 October 2009Secretary's details changed for Davinder Singh Phull on 1 September 2009 (1 page)
12 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
12 October 2009Secretary's details changed for Davinder Singh Phull on 1 September 2009 (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Return made up to 23/09/07; no change of members (6 pages)
2 October 2007Return made up to 23/09/07; no change of members (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Return made up to 23/09/06; full list of members (6 pages)
9 October 2006Return made up to 23/09/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2005Return made up to 23/09/05; full list of members (6 pages)
7 October 2005Return made up to 23/09/05; full list of members (6 pages)
11 October 2004Return made up to 23/09/04; full list of members (6 pages)
11 October 2004Return made up to 23/09/04; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 October 2003Return made up to 23/09/03; full list of members (6 pages)
23 October 2003Return made up to 23/09/03; full list of members (6 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
7 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
7 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
23 September 2002Incorporation (16 pages)
23 September 2002Incorporation (16 pages)