Company NameGohil Construction Co. Limited
Company StatusDissolved
Company Number05144697
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePremal Gohil
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 14 April 2009)
RoleManager
Correspondence Address104 Greenway Gardens
Greenford
Middlesex
UB6 9TX
Secretary NameShushila Gohil
NationalityBritish
StatusClosed
Appointed12 August 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 14 April 2009)
RoleSecretary
Correspondence Address104 Greenway Gardens
Greenford
Middlesex
UB6 9TX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address33 North Road
Southall
London
UB1 2JH
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardDormers Wells
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
31 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 February 2007Return made up to 03/06/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 August 2005Return made up to 03/06/05; full list of members (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Registered office changed on 19/08/04 from: 120 waverley road rayners lane middlesex HA2 9RE (1 page)
11 June 2004Registered office changed on 11/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
3 June 2004Incorporation (16 pages)