Company NameR J Builders Limited
Company StatusDissolved
Company Number06183052
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

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

Directors

Director NameRaymond Dallas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 London Road
Ewell
Epsom
Surrey
KT17 2BU
Secretary NameVicky Dallas
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address251 London Road
Ewell
Epsom
Surrey
KT17 2BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Morden Court Parade, London
Road, Morden
Surrey
SM4 5HJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2010Application to strike the company off the register (3 pages)
21 December 2010Application to strike the company off the register (3 pages)
4 June 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(4 pages)
4 June 2010Director's details changed for Raymond Dallas on 26 March 2010 (2 pages)
4 June 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(4 pages)
4 June 2010Director's details changed for Raymond Dallas on 26 March 2010 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 June 2009Return made up to 26/03/09; full list of members (3 pages)
5 June 2009Return made up to 26/03/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 26/03/08; full list of members (3 pages)
9 April 2008Return made up to 26/03/08; full list of members (3 pages)
28 June 2007Ad 26/03/07-26/03/07 £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2007Ad 26/03/07-26/03/07 £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New secretary appointed (2 pages)
26 March 2007Incorporation (16 pages)
26 March 2007Incorporation (16 pages)