Company NameKBDS Builders Ltd
Company StatusDissolved
Company Number07073354
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)
Dissolution Date2 April 2024 (3 weeks, 6 days ago)

Business Activity

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

Directors

Director NameMr Roberto Ferreira Tiburcio
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBrazilian
StatusClosed
Appointed31 October 2023(13 years, 11 months after company formation)
Appointment Duration5 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Clapham Road
London
SW9 9BE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Joaquim Ronie Von Da Silva
Date of BirthOctober 1975 (Born 48 years ago)
NationalityEspanola
StatusResigned
Appointed12 November 2009(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOval House Flat 2
Oval Road
Croydon
CR0 6BJ
Director NameAlessandra Gomes Da Silva
Date of BirthMay 1982 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed01 August 2015(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oval House 1oval Road
Croydon
CR0 6BJ
Director NameMr Joaquim Ronie Von Da Silva
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Clapham Road
London
SW9 9BE

Contact

Websitewww.kbdsbuilders.co/
Email address[email protected]
Telephone07 969771576
Telephone regionMobile

Location

Registered Address225 Clapham Road
London
SW9 9BE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alessandra Gomes Da Silva
100.00%
Ordinary

Financials

Year2014
Net Worth£6,112
Cash£326
Current Liabilities£6,027

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

3 November 2023Confirmation statement made on 3 November 2023 with updates (4 pages)
3 November 2023Cessation of Joaquim Ronie Von Da Silva as a person with significant control on 31 October 2023 (1 page)
3 November 2023Notification of Roberto Ferreira Tiburcio as a person with significant control on 31 October 2023 (2 pages)
3 November 2023Appointment of Mr Roberto Ferreira Tiburcio as a director on 31 October 2023 (2 pages)
3 November 2023Termination of appointment of Joaquim Ronie Von Da Silva as a director on 31 October 2023 (1 page)
20 June 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
12 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
7 July 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
7 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
13 August 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
14 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
26 March 2021Change of details for Mr Joaquim Ronie Von Da Silva as a person with significant control on 26 March 2021 (2 pages)
26 March 2021Director's details changed for Mr Joaquim Ronie Von Da Silva on 26 March 2021 (2 pages)
11 March 2021Director's details changed for Mr Joaquim Ronie Von Da Silva on 11 March 2021 (2 pages)
11 March 2021Registered office address changed from 26 Wittersham Road Bromley BR1 4RH England to 225 Clapham Road London SW9 9BE on 11 March 2021 (1 page)
20 February 2021Compulsory strike-off action has been discontinued (1 page)
19 February 2021Unaudited abridged accounts made up to 30 November 2019 (7 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
23 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
31 January 2020Director's details changed for Mr Joaquim Ronie Von Da Silva on 31 January 2020 (2 pages)
31 January 2020Registered office address changed from 1 Lupin Close Croydon CR0 8XZ England to 26 Wittersham Road Bromley BR1 4RH on 31 January 2020 (1 page)
25 July 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
23 July 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
30 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
21 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
17 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
2 August 2017Notification of Joaquim Ronie Von Da Silva as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Termination of appointment of Alessandra Gomes Da Silva as a director on 31 July 2017 (1 page)
2 August 2017Cessation of Alessandra Gomes Da Silva as a person with significant control on 31 July 2017 (1 page)
2 August 2017Registered office address changed from Oval House Flat 2 Oval Road Croydon CR0 6BJ to 1 Lupin Close Croydon CR0 8XZ on 2 August 2017 (1 page)
2 August 2017Cessation of Alessandra Gomes Da Silva as a person with significant control on 31 July 2017 (1 page)
2 August 2017Appointment of Mr Joaquim Ronie Von Da Silva as a director on 20 July 2017 (2 pages)
2 August 2017Termination of appointment of Alessandra Gomes Da Silva as a director on 31 July 2017 (1 page)
2 August 2017Appointment of Mr Joaquim Ronie Von Da Silva as a director on 20 July 2017 (2 pages)
2 August 2017Registered office address changed from Oval House Flat 2 Oval Road Croydon CR0 6BJ to 1 Lupin Close Croydon CR0 8XZ on 2 August 2017 (1 page)
2 August 2017Notification of Joaquim Ronie Von Da Silva as a person with significant control on 2 August 2017 (2 pages)
16 December 2016Director's details changed for Alessandra Gomes Da Silva on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Alessandra Gomes Da Silva on 15 December 2016 (2 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
26 August 2015Appointment of Alessandra Gomes Da Silva as a director on 1 August 2015 (2 pages)
26 August 2015Termination of appointment of Joaquim Ronie Von Da Silva as a director on 1 August 2015 (1 page)
26 August 2015Appointment of Alessandra Gomes Da Silva as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Alessandra Gomes Da Silva as a director on 1 August 2015 (2 pages)
26 August 2015Termination of appointment of Joaquim Ronie Von Da Silva as a director on 1 August 2015 (1 page)
26 August 2015Termination of appointment of Joaquim Ronie Von Da Silva as a director on 1 August 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
(3 pages)
15 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
(3 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 February 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 June 2013Registered office address changed from C/O C/O Akshaya & Co Tms House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from C/O C/O Akshaya & Co Tms House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from C/O C/O Akshaya & Co Tms House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 7 June 2013 (1 page)
13 November 2012Registered office address changed from C/O Akshaya & Co Accountants T M S House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from C/O Akshaya & Co Accountants T M S House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 13 November 2012 (1 page)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
14 November 2009Appointment of Mr Joaquim Ronie Von Da Silva as a director (2 pages)
14 November 2009Appointment of Mr Joaquim Ronie Von Da Silva as a director (2 pages)
12 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
12 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
11 November 2009Incorporation (22 pages)
11 November 2009Incorporation (22 pages)