Company NamePrebuild Limited
Company StatusDissolved
Company Number05679707
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Suneel Kumar Adhikary
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNepali
StatusClosed
Appointed01 January 2011(4 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 High Street
Slough
SL1 1EQ
Director NameMr Joe Wood
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(4 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Westmoreland Road
Bromley
Kent
BR2 0QL
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered Address329-339 Putney Studios
Putney Bridge Road
London
SW15 2PG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Registered office address changed from Erico House 93-99 Upper Richmond Road Putney London SW15 2TG United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Erico House 93-99 Upper Richmond Road Putney London SW15 2TG United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Erico House 93-99 Upper Richmond Road Putney London SW15 2TG United Kingdom on 7 March 2011 (1 page)
17 February 2011Registered office address changed from Eroci House 93-99 Upper Richmond Road Putney London SW15 2TG United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Eroci House 93-99 Upper Richmond Road Putney London SW15 2TG United Kingdom on 17 February 2011 (1 page)
16 February 2011Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP England on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 4th Floor Haines House 21 John Street London WC1N 2BP England on 16 February 2011 (1 page)
12 January 2011Appointment of Mr Suneel Kumar Adhikary as a director (2 pages)
12 January 2011Appointment of Mr Suneel Kumar Adhikary as a director (2 pages)
12 January 2011Termination of appointment of Joe Wood as a director (1 page)
12 January 2011Termination of appointment of Joe Wood as a director (1 page)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
22 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
7 September 2010Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 September 2010 (1 page)
31 August 2010Termination of appointment of Third Party Formations Limited as a director (1 page)
31 August 2010Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
31 August 2010Appointment of Mr Joe Wood as a director (2 pages)
31 August 2010Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
31 August 2010Termination of appointment of Third Party Formations Limited as a director (1 page)
31 August 2010Appointment of Mr Joe Wood as a director (2 pages)
23 April 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 1
(4 pages)
23 April 2010Director's details changed for Third Party Formations Limited on 15 February 2010 (2 pages)
23 April 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 1
(4 pages)
23 April 2010Director's details changed for Third Party Formations Limited on 15 February 2010 (2 pages)
23 April 2010Secretary's details changed for Third Party Company Secretaries Limited on 15 February 2010 (2 pages)
23 April 2010Secretary's details changed for Third Party Company Secretaries Limited on 15 February 2010 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
16 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Return made up to 15/02/09; full list of members (3 pages)
3 July 2009Return made up to 15/02/09; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
30 October 2008Accounts made up to 31 January 2008 (1 page)
21 February 2008Return made up to 15/02/08; full list of members (2 pages)
21 February 2008Return made up to 15/02/08; full list of members (2 pages)
28 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
28 September 2007Accounts made up to 31 January 2007 (1 page)
28 June 2007Return made up to 15/02/07; full list of members (2 pages)
28 June 2007Return made up to 15/02/07; full list of members (2 pages)
18 January 2006Incorporation (14 pages)
18 January 2006Incorporation (14 pages)