Company NameBullion Construction Ltd
Company StatusDissolved
Company Number07220492
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)
Dissolution Date29 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dharanjit Singh Juttla
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address59 Clifford Road
Hounslow
Middlesex
TW4 7LS
Secretary NameMr Harminder Singh Rai
StatusResigned
Appointed09 September 2011(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 12 March 2012)
RoleCompany Director
Correspondence AddressNo 2 Abbey Business Park
Friday Street
Leicester
LE1 3BW

Location

Registered AddressAmbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 August 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2013Final Gazette dissolved following liquidation (1 page)
29 May 2013Liquidators' statement of receipts and payments to 16 May 2013 (12 pages)
29 May 2013Liquidators statement of receipts and payments to 16 May 2013 (12 pages)
29 May 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
29 May 2013Liquidators' statement of receipts and payments to 16 May 2013 (12 pages)
29 May 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
29 August 2012Registered office address changed from No 2 Abbey Business Park Friday Street Leicester LE1 3BW United Kingdom on 29 August 2012 (2 pages)
29 August 2012Registered office address changed from No 2 Abbey Business Park Friday Street Leicester LE1 3BW United Kingdom on 29 August 2012 (2 pages)
23 August 2012Appointment of a voluntary liquidator (1 page)
23 August 2012Appointment of a voluntary liquidator (1 page)
23 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-20
(1 page)
23 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2012Statement of affairs with form 4.19 (6 pages)
23 August 2012Statement of affairs with form 4.19 (6 pages)
15 May 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
16 March 2012Termination of appointment of Harminder Rai as a secretary (1 page)
16 March 2012Termination of appointment of Harminder Singh Rai as a secretary on 12 March 2012 (1 page)
14 September 2011Appointment of Mr Harminder Singh Rai as a secretary (1 page)
14 September 2011Appointment of Mr Harminder Singh Rai as a secretary on 9 September 2011 (1 page)
20 July 2011Registered office address changed from 59 Clifford Road Uk Hounslow Middlesex TW4 7LS England on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 59 Clifford Road Uk Hounslow Middlesex TW4 7LS England on 20 July 2011 (1 page)
13 May 2011Register inspection address has been changed (1 page)
13 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(4 pages)
13 May 2011Register inspection address has been changed (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(4 pages)
13 May 2011Register(s) moved to registered inspection location (1 page)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)