Company NameGrewal Building Services Ltd
Company StatusDissolved
Company Number06030453
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 4 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Parjinder Grewal
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Springfield Gardens
Upminster
Essex
RM14 3ES
Secretary NameKashmir Grewal
NationalityBritish
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address76 Springfield Gardens
Upminster
Essex
RM14 3ES

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Parjinder Grewal
100.00%
Ordinary

Financials

Year2014
Net Worth£4,813
Cash£75
Current Liabilities£2,078

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
2 December 2021Application to strike the company off the register (1 page)
22 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 April 2021Compulsory strike-off action has been discontinued (1 page)
15 April 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
18 February 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 October 2019Registered office address changed from C/O Kishens Limited 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
15 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
18 November 2015Registered office address changed from 76 Springfield Gardens Upminster Essex RM14 3ES to C/O Kishens Limited 3 Montpelier Avenue Bexley Kent DA5 3AP on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 76 Springfield Gardens Upminster Essex RM14 3ES to C/O Kishens Limited 3 Montpelier Avenue Bexley Kent DA5 3AP on 18 November 2015 (1 page)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 11 June 2014 (1 page)
11 June 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 11 June 2014 (1 page)
19 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Registered office address changed from Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP on 19 February 2014 (1 page)
19 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Registered office address changed from Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP on 19 February 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Parjinder Grewal on 19 January 2010 (2 pages)
25 January 2010Director's details changed for Parjinder Grewal on 19 January 2010 (2 pages)
25 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 15/12/08; full list of members (3 pages)
19 January 2009Return made up to 15/12/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008Return made up to 15/12/07; full list of members (2 pages)
19 February 2008Return made up to 15/12/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 76 springfield gardens upminster essex RM14 3ES (1 page)
21 August 2007Registered office changed on 21/08/07 from: 76 springfield gardens upminster essex RM14 3ES (1 page)
15 December 2006Incorporation (12 pages)
15 December 2006Incorporation (12 pages)