Company NamePoseidon Construction Ltd.
Company StatusDissolved
Company Number04957268
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date3 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Stuart Ninnis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address14 Seaton Road
Dartford
Kent
DA1 3LB
Secretary NameMr Paul Stuart Ninnis
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address14 Seaton Road
Dartford
Kent
DA1 3LB
Director NameShaun David Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(same day as company formation)
RoleBuilding Contractor
Correspondence Address212 Kingsground
Eltham
London
SE9 5EW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,851
Cash£70,804
Current Liabilities£244,804

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 November 2012Final Gazette dissolved following liquidation (1 page)
3 November 2012Final Gazette dissolved following liquidation (1 page)
3 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
3 August 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
13 October 2011Liquidators statement of receipts and payments to 25 July 2011 (8 pages)
13 October 2011Liquidators' statement of receipts and payments to 25 July 2011 (8 pages)
13 October 2011Liquidators' statement of receipts and payments to 25 July 2011 (8 pages)
4 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2010Appointment of a voluntary liquidator (1 page)
4 August 2010Statement of affairs with form 4.19 (7 pages)
4 August 2010Appointment of a voluntary liquidator (1 page)
4 August 2010Statement of affairs with form 4.19 (7 pages)
4 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-26
(1 page)
21 July 2010Registered office address changed from 14 Seaton Road Dartford Kent DA1 3LB on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from 14 Seaton Road Dartford Kent DA1 3LB on 21 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 March 2010Annual return made up to 7 November 2009 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 2
(4 pages)
15 March 2010Director's details changed for Paul Stuart Ninnis on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 7 November 2009 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 2
(4 pages)
15 March 2010Annual return made up to 7 November 2009 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 2
(4 pages)
15 March 2010Director's details changed for Paul Stuart Ninnis on 15 March 2010 (2 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
13 July 2009Return made up to 07/11/08; full list of members (3 pages)
13 July 2009Return made up to 07/11/08; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
13 January 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 November 2007Return made up to 07/11/07; full list of members (2 pages)
9 November 2007Return made up to 07/11/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 January 2007Registered office changed on 25/01/07 from: c/o caldwell & braham westgate house spital street dartford kent DA1 2EH (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Registered office changed on 25/01/07 from: c/o caldwell & braham westgate house spital street dartford kent DA1 2EH (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Return made up to 07/11/06; full list of members (2 pages)
3 January 2007Return made up to 07/11/06; full list of members (2 pages)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 December 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
24 November 2005Return made up to 07/11/05; full list of members (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Return made up to 07/11/05; full list of members (2 pages)
24 November 2005Director resigned (1 page)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
15 December 2004Return made up to 07/11/04; full list of members (7 pages)
15 December 2004Return made up to 07/11/04; full list of members (7 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Secretary resigned (1 page)
7 November 2003Incorporation (20 pages)