Company NameBuildinco Ltd
Company StatusDissolved
Company Number07317952
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)
Previous NameBIZ Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Muhammad Kabir Yusuf
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Penistone Road
London
SW16 5LU
Director NameMs Mary Oyeola
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityNigerian
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Dockwell Close
Feltham
TW14 0QA

Location

Registered Address33 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(3 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(3 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(3 pages)
31 January 2012Registered office address changed from 451 Streatham High Road London SW16 3PH United Kingdom on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 451 Streatham High Road London SW16 3PH United Kingdom on 31 January 2012 (1 page)
13 December 2011Company name changed biz LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
13 December 2011Change of name notice (1 page)
13 December 2011Change of name notice (1 page)
13 December 2011Company name changed biz LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2010Termination of appointment of Mary Oyeola as a director (1 page)
20 December 2010Termination of appointment of Mary Oyeola as a director (1 page)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)