Company NameU.K. Demolition Ltd
Company StatusDissolved
Company Number04958997
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)
Dissolution Date10 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameDavid Joseph White
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Upminster Road South
Rainham
Essex
RM13 9AB
Director NameJoseph David White
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hall Crescent
Aveley
Essex
RM15 4JS
Secretary NameJoseph David White
NationalityBritish
StatusClosed
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hall Crescent
Aveley
Essex
RM15 4JS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address171 Ballards Lane
Finchley
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£27,951
Cash£33,644
Current Liabilities£51,202

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2012Final Gazette dissolved following liquidation (1 page)
10 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Completion of winding up (1 page)
10 July 2012Completion of winding up (1 page)
10 March 2010Order of court to wind up (1 page)
10 March 2010Order of court to wind up (1 page)
11 November 2009Director's details changed for David Joseph White on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 100
(5 pages)
11 November 2009Director's details changed for David Joseph White on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Joseph David White on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Joseph David White on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 100
(5 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Return made up to 11/11/08; full list of members (3 pages)
25 November 2008Return made up to 11/11/08; full list of members (3 pages)
16 April 2008Return made up to 11/11/07; full list of members (7 pages)
16 April 2008Return made up to 11/11/07; full list of members (7 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 May 2007Registered office changed on 16/05/07 from: 16 bms house oxlow lane dagenham essex RM10 8PS (1 page)
16 May 2007Registered office changed on 16/05/07 from: 16 bms house oxlow lane dagenham essex RM10 8PS (1 page)
31 March 2007Return made up to 11/11/06; full list of members (7 pages)
31 March 2007Return made up to 11/11/06; full list of members (7 pages)
22 February 2007Registered office changed on 22/02/07 from: 171 ballards lane finchley london N3 1LP (1 page)
22 February 2007Registered office changed on 22/02/07 from: 171 ballards lane finchley london N3 1LP (1 page)
12 July 2006Registered office changed on 12/07/06 from: 16 hall crescent aveley essex RM15 (1 page)
12 July 2006Registered office changed on 12/07/06 from: 16 hall crescent aveley essex RM15 (1 page)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 June 2006Accounts made up to 31 March 2006 (2 pages)
19 June 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 June 2006Accounts made up to 31 March 2005 (2 pages)
7 February 2006Return made up to 11/11/05; full list of members (7 pages)
7 February 2006Return made up to 11/11/05; full list of members (7 pages)
3 February 2005Return made up to 11/11/04; full list of members (7 pages)
3 February 2005Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Registered office changed on 02/08/04 from: 147 upminster road south rainham essex RM13 9AB (1 page)
2 August 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
2 August 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Registered office changed on 02/08/04 from: 147 upminster road south rainham essex RM13 9AB (1 page)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 August 2004New secretary appointed;new director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Registered office changed on 17/11/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Registered office changed on 17/11/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Secretary resigned (1 page)
11 November 2003Incorporation (10 pages)