Company NameP U Developments Ltd
Company StatusDissolved
Company Number04785190
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameSitac Developments Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Parveen Kumar Ujla
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIndian
StatusClosed
Appointed20 March 2015(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 16 October 2018)
RoleAccountant
Country of ResidenceIndia
Correspondence Address4/41 Old Rajinder Nagar
New Delhi
110 060
Director NameMr Malvinder Singh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(3 days after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Princes Gate
London
SW7 2PG
Secretary NameDaxa Gudka
NationalityBritish
StatusResigned
Appointed06 June 2003(3 days after company formation)
Appointment Duration11 years, 9 months (resigned 23 March 2015)
RoleCompany Director
Correspondence Address16 Kingshill Avenue
Harrow
Middlesex
HA3 8JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 75842064
Telephone regionLondon

Location

Registered AddressAlliance House 29-30 High Holborn High Holborn
London
WC1V 6AZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,504
Cash£60,186
Current Liabilities£792,273

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
23 July 2018Application to strike the company off the register (3 pages)
15 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
7 November 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
7 November 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1
(6 pages)
26 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 May 2015Company name changed sitac developments LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-13
(3 pages)
29 May 2015Company name changed sitac developments LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-13
(3 pages)
1 April 2015Termination of appointment of Malvinder Singh as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Malvinder Singh as a director on 31 March 2015 (1 page)
26 March 2015Appointment of Mr Parveen Kumar Ujla as a director on 20 March 2015 (2 pages)
26 March 2015Appointment of Mr Parveen Kumar Ujla as a director on 20 March 2015 (2 pages)
24 March 2015Termination of appointment of Daxa Gudka as a secretary on 23 March 2015 (1 page)
24 March 2015Registered office address changed from 57 Princes Gate London SW7 2PG to Alliance House 29-30 High Holborn High Holborn London WC1V 6AZ on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 57 Princes Gate London SW7 2PG to Alliance House 29-30 High Holborn High Holborn London WC1V 6AZ on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Daxa Gudka as a secretary on 23 March 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
22 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
22 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr Malvinder Singh on 6 April 2010 (2 pages)
21 July 2010Director's details changed for Mr Malvinder Singh on 6 April 2010 (2 pages)
21 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr Malvinder Singh on 6 April 2010 (2 pages)
21 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 July 2009Return made up to 03/06/09; full list of members (3 pages)
22 July 2009Return made up to 03/06/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 November 2008Return made up to 03/06/08; full list of members (3 pages)
4 November 2008Return made up to 03/06/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 June 2007Return made up to 03/06/07; no change of members (6 pages)
19 June 2007Return made up to 03/06/07; no change of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 July 2006Return made up to 03/06/06; full list of members (6 pages)
11 July 2006Return made up to 03/06/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 August 2005Return made up to 03/06/05; full list of members (6 pages)
11 August 2005Return made up to 03/06/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 June 2004Return made up to 03/06/04; full list of members (6 pages)
14 June 2004Return made up to 03/06/04; full list of members (6 pages)
25 June 2003Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2003Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
25 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
3 June 2003Incorporation (16 pages)
3 June 2003Incorporation (16 pages)