Company NameBancil Design & Build Limited
Company StatusDissolved
Company Number06589879
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 12 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Balraj Singh Bancil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ivanhoe Road
Hounslow
Middlesex
TW4 7JH
Director NameMr Manmohan Singh Bancil
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(1 year, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 13 November 2018)
RoleSurveyor & Engineer
Country of ResidenceEngland
Correspondence AddressC/O. Jsp Accountants Limited First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O. Jsp Accountants Limited First Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Balraj Bancil
100.00%
Ordinary

Financials

Year2014
Net Worth£12
Cash£3,708
Current Liabilities£226,796

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Notification of Manmohan Singh Bancil as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
29 June 2017Notification of Manmohan Singh Bancil as a person with significant control on 1 May 2017 (2 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 1
(6 pages)
28 September 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-09-28
  • GBP 1
(6 pages)
19 April 2016Compulsory strike-off action has been suspended (1 page)
19 April 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(4 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Balraj Bancil on 12 May 2010 (2 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Balraj Bancil on 12 May 2010 (2 pages)
5 March 2010Appointment of Mr Manmohan Singh Bancil as a director (2 pages)
5 March 2010Appointment of Mr Manmohan Singh Bancil as a director (2 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Director appointed balraj bancil (1 page)
29 January 2009Director appointed balraj bancil (1 page)
13 May 2008Appointment terminated secretary ashok bhardwaj (1 page)
13 May 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
13 May 2008Appointment terminated secretary ashok bhardwaj (1 page)
13 May 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
12 May 2008Incorporation (14 pages)
12 May 2008Incorporation (14 pages)