Company NameBp Johal Construction Limited
Company StatusDissolved
Company Number05312307
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 3 months ago)
Dissolution Date1 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Navdeep Dhaliwal
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 01 November 2012)
RoleCompany Director
Correspondence Address39a Carlyle Avenue
Southall
Middlesex
UB1 2LN
Director NameOnkar Singh Johal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Rhododendron Avenue
Culverstone
Meopham
Kent
DA13 0TP
Secretary NamePaulette Elenoria Johal
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Rhododendron Avenue
Culverstone
Meopham
Kent
DA13 0TP
Director NameMr Sanjeet Singh Basra
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(4 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Henderson Way
Kempston
Bedford
Bedfordshire
MK42 8NN
Director NameDurmeet Sahota
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(4 years, 4 months after company formation)
Appointment Duration1 day (resigned 17 April 2009)
RoleCompany Director
Correspondence Address49 Northend Road
Erith
Kent
DA8 3PW

Location

Registered AddressUnit 5a Rod End Estate
Lower Road North Fleet
Gravesend
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,573
Cash£8,286
Current Liabilities£261,071

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2012Final Gazette dissolved following liquidation (1 page)
1 November 2012Final Gazette dissolved following liquidation (1 page)
1 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2012Completion of winding up (1 page)
1 August 2012Completion of winding up (1 page)
1 March 2010Order of court to wind up (2 pages)
1 March 2010Order of court to wind up (2 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2009Appointment Terminated Director sanjeet basra (1 page)
10 June 2009Appointment terminated director sanjeet basra (1 page)
29 May 2009Director appointed mr navdeep dhaliwal (1 page)
29 May 2009Director appointed mr navdeep dhaliwal (1 page)
27 April 2009Appointment Terminated Director durmeet sahota (1 page)
27 April 2009Appointment terminated director durmeet sahota (1 page)
24 April 2009Appointment terminated secretary paulette johal (2 pages)
24 April 2009Director appointed mr sanjeet singh basra (1 page)
24 April 2009Director appointed mr sanjeet singh basra (1 page)
24 April 2009Appointment Terminated Secretary paulette johal (2 pages)
22 April 2009Director appointed durmeet sahota (2 pages)
22 April 2009Director appointed durmeet sahota (2 pages)
22 April 2009Appointment terminated director onkar johal (1 page)
22 April 2009Appointment Terminated Director onkar johal (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Return made up to 14/12/07; full list of members (6 pages)
6 February 2008Return made up to 14/12/07; full list of members (6 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Secretary's particulars changed (1 page)
15 March 2007Return made up to 14/12/06; full list of members (6 pages)
15 March 2007Return made up to 14/12/06; full list of members (6 pages)
16 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 October 2006Registered office changed on 20/10/06 from: unit 5A northfleet 1 e old pelican site lower road gravesend DA11 9BL (1 page)
20 October 2006Registered office changed on 20/10/06 from: unit 5A northfleet 1 e old pelican site lower road gravesend DA11 9BL (1 page)
18 September 2006Registered office changed on 18/09/06 from: 84 dover road northfleet, gravesend kent DA11 9QD (1 page)
18 September 2006Registered office changed on 18/09/06 from: 84 dover road northfleet, gravesend kent DA11 9QD (1 page)
12 August 2006Particulars of mortgage/charge (9 pages)
12 August 2006Particulars of mortgage/charge (9 pages)
27 March 2006Return made up to 14/12/05; full list of members (6 pages)
27 March 2006Return made up to 14/12/05; full list of members (6 pages)
8 July 2005Secretary's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
8 July 2005Secretary's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
14 December 2004Incorporation (16 pages)
14 December 2004Incorporation (16 pages)