Company NameB R Building Services Limited
Company StatusDissolved
Company Number06454194
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Dissolution Date2 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Romica Bontas
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address625 Honeypot Lane
Stanmore
Middlesex
HA7 1JE
Secretary NameIuliana Bontas
NationalityRomanian
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address625 Honeypot Lane
Stanmore
Middlesex
HA7 1JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£6,007
Cash£1
Current Liabilities£42,225

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 October 2017Final Gazette dissolved following liquidation (1 page)
2 July 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
2 August 2016Liquidators' statement of receipts and payments to 1 May 2016 (11 pages)
2 August 2016Liquidators statement of receipts and payments to 1 May 2016 (11 pages)
8 July 2015Liquidators statement of receipts and payments to 1 May 2015 (6 pages)
8 July 2015Liquidators' statement of receipts and payments to 1 May 2015 (6 pages)
8 July 2015Liquidators statement of receipts and payments to 1 May 2015 (6 pages)
12 May 2014Registered office address changed from Balfour House Fkst 1St Floor 741 High Road Finchley London N12 0BQ on 12 May 2014 (2 pages)
9 May 2014Appointment of a voluntary liquidator (2 pages)
9 May 2014Statement of affairs with form 4.19 (6 pages)
9 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
14 April 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 March 2010Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD on 30 March 2010 (1 page)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
23 January 2010Termination of appointment of Iuliana Bontas as a secretary (1 page)
23 January 2010Director's details changed for Romica Bontas on 23 January 2010 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 April 2009Registered office changed on 07/04/2009 from hillview hse 1 hallswelle parade, finchley road london NW11 0DL (1 page)
12 January 2009Return made up to 14/12/08; full list of members (3 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007Secretary resigned (1 page)
14 December 2007Incorporation (16 pages)