Company NameBen Calvin Construction Limited
Company StatusDissolved
Company Number06449286
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 4 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameBenjamin John Calvin
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 December 2007(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address37 Avenue Gardens
Acton Town
London
W3 8HB
Secretary NameMr Mark John Broadhead
NationalityBritish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cambridge Grove
Hammersmith
London
W6 0LB
Secretary NameHill Of Beans Limited (Corporation)
StatusResigned
Appointed10 December 2007(same day as company formation)
Correspondence Address53 Cambridge Grove
Hammersmith
London
W6 0LB

Location

Registered AddressSuite 402 Britannia House 1-11
Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

100 at £1Mr Benjamin John Calvin
100.00%
Ordinary

Financials

Year2014
Turnover£20,927
Net Worth£100
Cash£4,496
Current Liabilities£4,675

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 March

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Voluntary strike-off action has been suspended (1 page)
2 April 2014Voluntary strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
9 August 2013Voluntary strike-off action has been suspended (1 page)
9 August 2013Voluntary strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
27 November 2012Voluntary strike-off action has been suspended (1 page)
27 November 2012Voluntary strike-off action has been suspended (1 page)
27 October 2012Voluntary strike-off action has been suspended (1 page)
27 October 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
19 September 2012Application to strike the company off the register (3 pages)
19 September 2012Application to strike the company off the register (3 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
2 August 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
2 August 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
20 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
5 March 2012Registered office address changed from 53 Cambridge Grove, Hammersmith London United Kingdom W6 0LB on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 53 Cambridge Grove, Hammersmith London United Kingdom W6 0LB on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 53 Cambridge Grove, Hammersmith London United Kingdom W6 0LB on 5 March 2012 (1 page)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 100
(3 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 100
(3 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 August 2010Termination of appointment of Hill of Beans Limited as a secretary (1 page)
19 August 2010Termination of appointment of Hill of Beans Limited as a secretary (1 page)
28 June 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
28 June 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
23 February 2010Director's details changed for Benjamin John Calvin on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Hill of Beans Limited on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Benjamin John Calvin on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Hill of Beans Limited on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Hill of Beans Limited on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Hill of Beans Limited on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Benjamin John Calvin on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Benjamin John Calvin on 22 February 2010 (2 pages)
17 June 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
17 June 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
11 June 2009Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
11 June 2009Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
20 May 2009Director's change of particulars / benjamin calvin / 20/05/2009 (1 page)
20 May 2009Director's change of particulars / benjamin calvin / 20/05/2009 (1 page)
27 March 2009Return made up to 10/12/08; full list of members (3 pages)
27 March 2009Return made up to 10/12/08; full list of members (3 pages)
10 December 2007Incorporation (12 pages)
10 December 2007New secretary appointed (1 page)
10 December 2007Incorporation (12 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (1 page)