Company NameMathura Builders Ltd
Company StatusDissolved
Company Number06559337
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Vallipuram Sriskantharajah
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodland Way
Mitcham
Surrey
CR4 2DY
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address24 Woodland Way
Mitcham
Surrey
CR4 2DY
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Application to strike the company off the register (3 pages)
10 March 2011Application to strike the company off the register (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 2
(4 pages)
9 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 2
(4 pages)
9 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 2
(4 pages)
9 February 2010Director's details changed for Mr Vallipuram Sriskantharajah on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Vallipuram Sriskantharajah on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Vallipuram Sriskantharajah on 1 October 2009 (2 pages)
18 August 2009Accounts made up to 30 April 2009 (1 page)
18 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
6 January 2009Return made up to 02/01/09; full list of members (3 pages)
6 January 2009Return made up to 02/01/09; full list of members (3 pages)
6 January 2009Director appointed mr vallipuram sriskantharajah (1 page)
6 January 2009Director appointed mr vallipuram sriskantharajah (1 page)
10 April 2008Appointment Terminated Secretary m w douglas & company LIMITED (1 page)
10 April 2008Appointment Terminated Director laurence adams (1 page)
10 April 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
10 April 2008Appointment terminated director laurence adams (1 page)
8 April 2008Incorporation (14 pages)
8 April 2008Incorporation (14 pages)