Company NameBuildwise UK Limited
Company StatusDissolved
Company Number05884265
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date29 February 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSandeep Kumar Bajaj
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(same day as company formation)
RoleProperty Developer
Correspondence Address11 Rugosa Road
West End
Surrey
GU24 9PA
Secretary NameMonica Bajaj
NationalityBritish
StatusClosed
Appointed13 November 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 29 February 2012)
RoleCompany Director
Correspondence Address11 Rugosa Road
West End
Surrey
GU24 9PA
Secretary NameGerald Anthony Barr
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Brocks Drive
North Cheam
Surrey
SM3 9UR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£48,631
Cash£1,501
Current Liabilities£92,215

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 February 2012Final Gazette dissolved following liquidation (1 page)
29 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2012Final Gazette dissolved following liquidation (1 page)
29 November 2011Return of final meeting in a creditors' voluntary winding up (16 pages)
29 November 2011Return of final meeting in a creditors' voluntary winding up (16 pages)
19 July 2011Liquidators statement of receipts and payments to 24 June 2011 (10 pages)
19 July 2011Liquidators' statement of receipts and payments to 24 June 2011 (10 pages)
19 July 2011Liquidators' statement of receipts and payments to 24 June 2011 (10 pages)
1 July 2010Statement of affairs with form 4.19 (7 pages)
1 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-25
(1 page)
1 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2010Statement of affairs with form 4.19 (7 pages)
1 July 2010Appointment of a voluntary liquidator (1 page)
1 July 2010Appointment of a voluntary liquidator (1 page)
27 May 2010Registered office address changed from Hyde House 4th Floor the Hyde Edgware Road London NW9 6LA on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from Hyde House 4Th Floor the Hyde Edgware Road London NW9 6LA on 27 May 2010 (2 pages)
18 February 2010Compulsory strike-off action has been suspended (1 page)
18 February 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
5 November 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Return made up to 24/07/08; full list of members (3 pages)
5 February 2009Return made up to 24/07/08; full list of members (3 pages)
4 February 2009Appointment Terminated Secretary gerard barr (1 page)
4 February 2009Appointment terminated secretary gerard barr (1 page)
4 February 2009Secretary appointed monica bajaj (2 pages)
4 February 2009Secretary appointed monica bajaj (2 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 December 2007Return made up to 24/07/07; full list of members (2 pages)
14 December 2007Return made up to 24/07/07; full list of members (2 pages)
31 August 2006Ad 24/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Ad 24/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
24 July 2006Incorporation (17 pages)
24 July 2006Incorporation (17 pages)