Company NamePractical Building Solutions Limited
Company StatusDissolved
Company Number05439599
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 12 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Benjamin Solomon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(4 years after company formation)
Appointment Duration12 years, 10 months (closed 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gainsborough Gardens
London
NW11 9BL
Director NameGraeme Michael Burnham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Sandringham Road
London
NW11 9DR
Director NameMr Eli Seliger
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookside Road
London
NW11 9NE
Secretary NameMr Harry Jerome Glasstone
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a The Grove
London
N3 1QN
Secretary NameLeah Seliger
NationalitySwiss
StatusResigned
Appointed12 May 2008(3 years after company formation)
Appointment Duration12 years, 10 months (resigned 10 March 2021)
RoleSecretary
Correspondence Address30 Brookside Road
London
NW11 9NE

Location

Registered AddressBrentmead House Britannia Road
Barnet
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,951
Cash£33,376
Current Liabilities£74,895

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2021Compulsory strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2021Termination of appointment of Eli Seliger as a director on 10 March 2021 (1 page)
26 March 2021Termination of appointment of Leah Seliger as a secretary on 10 March 2021 (1 page)
5 March 2021Compulsory strike-off action has been discontinued (1 page)
4 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
2 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
19 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
11 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(5 pages)
27 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(5 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(5 pages)
1 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(5 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(5 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(5 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
8 February 2010Appointment of Benjamin Solomon as a director (2 pages)
8 February 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 200
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 200
(2 pages)
8 February 2010Appointment of Benjamin Solomon as a director (2 pages)
8 February 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 200
(2 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 May 2009Return made up to 28/04/09; full list of members (3 pages)
26 May 2009Return made up to 28/04/09; full list of members (3 pages)
27 April 2009Return made up to 28/04/08; full list of members (3 pages)
27 April 2009Return made up to 28/04/08; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 July 2008Return made up to 28/04/07; full list of members (3 pages)
15 July 2008Return made up to 28/04/07; full list of members (3 pages)
4 June 2008Secretary appointed leah seliger (2 pages)
4 June 2008Secretary appointed leah seliger (2 pages)
9 May 2008Appointment terminated secretary harry glasstone (1 page)
9 May 2008Appointment terminated secretary harry glasstone (1 page)
18 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 March 2008Registered office changed on 12/03/2008 from second floor, cardiff house tilling road london NW2 1LJ (1 page)
12 March 2008Registered office changed on 12/03/2008 from second floor, cardiff house tilling road london NW2 1LJ (1 page)
28 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
28 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Return made up to 28/04/06; full list of members (3 pages)
15 June 2006Return made up to 28/04/06; full list of members (3 pages)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
26 May 2005Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2005Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2005Incorporation (18 pages)
28 April 2005Incorporation (18 pages)