Company NameH P Contractors Limited
Company StatusDissolved
Company Number05659273
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 3 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)
Previous NameCarncol Limited

Directors

Director NameMr Preetash Mahendrabhai Patel
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(1 month, 1 week after company formation)
Appointment Duration3 years (closed 24 February 2009)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address41 Malvern Road
Thornton Heath
Surrey
CR7 7LU
Secretary NameManjulaben Mahendra Patel
NationalityBritish
StatusClosed
Appointed02 February 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years (closed 24 February 2009)
RoleRetailer
Correspondence Address41 Malvern Road
Thornton Heath
Surrey
CR7 7LU
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressUnit B6
Phoenix Industrial Estate
Rosslyn Crescent
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
8 March 2006Ad 02/02/06--------- £ si 99@99=9801 £ ic 1/9802 (2 pages)
8 March 2006New secretary appointed (2 pages)
14 February 2006New director appointed (1 page)
13 February 2006Registered office changed on 13/02/06 from: unit B6, phoenix industrial estate, rosslyn crescent harrow middlesex HA1 2SP (1 page)
9 February 2006Company name changed carncol LIMITED\certificate issued on 09/02/06 (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Registered office changed on 02/02/06 from: 88A tooley street london bridge london SE1 2TF (1 page)
20 December 2005Incorporation (10 pages)