Company NameRonnie Lal Building Contractor Limited
Company StatusDissolved
Company Number04731564
CategoryPrivate Limited Company
Incorporation Date11 April 2003(20 years, 11 months ago)
Dissolution Date11 February 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameRonald Francis Lal
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleContractor
Correspondence Address59 Apple Grove
Enfield
Middlesex
EN1 3DA
Secretary NameJulie Gai Lal
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Eleanor Road
Waltham Cross
EN8 7DL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address543 Green Lanes
London
N13 4DR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

1 at 1Julie Gai Lal
50.00%
Ordinary
1 at 1Ronald Francis Lal
50.00%
Ordinary

Financials

Year2014
Net Worth£1,971
Cash£3,308
Current Liabilities£16,101

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Voluntary strike-off action has been suspended (1 page)
16 April 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
24 October 2009Voluntary strike-off action has been suspended (1 page)
24 October 2009Voluntary strike-off action has been suspended (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
14 July 2009Application for striking-off (2 pages)
14 July 2009Application for striking-off (2 pages)
12 May 2009Return made up to 11/04/09; full list of members (3 pages)
12 May 2009Return made up to 11/04/09; full list of members (3 pages)
27 May 2008Return made up to 11/04/08; full list of members (3 pages)
27 May 2008Return made up to 11/04/08; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 May 2007Return made up to 11/04/07; full list of members (2 pages)
30 May 2007Return made up to 11/04/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 June 2006Return made up to 11/04/06; full list of members (2 pages)
7 June 2006Return made up to 11/04/06; full list of members (2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 December 2005Return made up to 11/04/05; full list of members (2 pages)
9 December 2005Return made up to 11/04/05; full list of members (2 pages)
27 April 2005Registered office changed on 27/04/05 from: sterling house fulbourne road london E17 4EE (1 page)
27 April 2005Registered office changed on 27/04/05 from: sterling house fulbourne road london E17 4EE (1 page)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 May 2004Return made up to 11/04/04; full list of members (6 pages)
13 May 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(6 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
30 April 2003Registered office changed on 30/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
30 April 2003Secretary resigned (2 pages)
30 April 2003Director resigned (2 pages)
30 April 2003Secretary resigned (2 pages)
30 April 2003Registered office changed on 30/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
30 April 2003Director resigned (2 pages)
11 April 2003Incorporation (14 pages)
11 April 2003Incorporation (14 pages)