Company NameDartford Building Services Limited
Company StatusDissolved
Company Number06943848
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn King
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Dawsons Drive
Swanley
Kent
BR8 7PN
Secretary NameWayne Spriggs
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address23 Burnham Road
Dartford
Kent
DA1 5AY
Director NameMr John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP

Location

Registered Address12 Sheaveshill Parade, Sheaveshill Avenue
London
NW9 6RS
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.005John King
50.00%
Ordinary
100 at £0.005Wayne Spriggs
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,922
Cash£570
Current Liabilities£19,172

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2017Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 27 February 2017 (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page)
16 March 2016Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 July 2010Director's details changed for John King on 31 March 2010 (2 pages)
9 July 2010Director's details changed for John King on 31 March 2010 (2 pages)
9 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
3 August 2009Director appointed john king (2 pages)
3 August 2009Director appointed john king (2 pages)
3 August 2009Ad 25/06/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
3 August 2009Secretary appointed wayne spriggs (2 pages)
3 August 2009Secretary appointed wayne spriggs (2 pages)
3 August 2009Ad 25/06/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
25 June 2009Appointment terminated director john carter (1 page)
25 June 2009Incorporation (8 pages)
25 June 2009Appointment terminated director john carter (1 page)
25 June 2009Incorporation (8 pages)