Company NameGSV Construction Limited
Company StatusDissolved
Company Number05850379
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSantosh Kaur Vagha
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern Lodge London Road
Swanley
Kent
BR8 7HA
Secretary NameMr Kultar Singh Vagha
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMalvern Lodge London Road
Swanley
Kent
BR8 7HA
Director NameMr Gurcharan Singh Vagha
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2009(3 years, 2 months after company formation)
Appointment Duration7 years (resigned 21 September 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMalvern Lodge London Road
Swanley
Kent
BR8 7HA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitegsvconstruction.co.uk

Location

Registered Address18a Well Hall Road
London
SE9 6SF
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham North
Built Up AreaGreater London

Shareholders

1 at £1Mr G.s. Vagha
50.00%
Ordinary
1 at £1Mrs Santosh Kaur Vagha
50.00%
Ordinary

Financials

Year2014
Net Worth£71,529
Cash£24
Current Liabilities£276,620

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

25 June 2010Delivered on: 29 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the company off the register (4 pages)
23 September 2016Termination of appointment of Gurcharan Singh Vagha as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Kultar Singh Vagha as a secretary on 21 September 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 June 2016Satisfaction of charge 1 in full (1 page)
19 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Registered office address changed from 18 Well Hall Road Eltham London SE9 6SF to 18a Well Hall Road London SE9 6SF on 19 October 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Santosh Kaur Vagha on 19 September 2010 (2 pages)
5 October 2010Secretary's details changed for Kultar Singh Vagha on 19 September 2010 (1 page)
5 October 2010Director's details changed for Gurcharan Singh Vagha on 19 September 2010 (2 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
16 December 2009Previous accounting period extended from 30 June 2009 to 31 August 2009 (3 pages)
29 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
28 October 2009Appointment of Gurcharan Singh Vagha as a director (1 page)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 January 2009Director's change of particulars / santosh vagha / 10/09/2008 (2 pages)
21 January 2009Secretary's change of particulars / kultar vagha / 10/09/2008 (2 pages)
21 January 2009Return made up to 19/09/08; no change of members (4 pages)
11 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 September 2007Director's particulars changed (1 page)
22 September 2007Secretary's particulars changed (1 page)
22 September 2007Return made up to 19/09/07; full list of members
  • 363(287) ‐ Registered office changed on 22/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2006New secretary appointed (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
19 June 2006Incorporation (12 pages)