Company NameG S Constructions And Renovations Ltd
Company StatusDissolved
Company Number07917137
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous NameCapital Car Hire U.K. Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Savita Sidhar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address344 North Hyde Lane
Southall
UB2 5TQ
Secretary NameMr Karan Sidhar
StatusClosed
Appointed25 October 2012(9 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 31 July 2018)
RoleCompany Director
Correspondence Address7 Sutton Hall Road
Hounslow
TW5 0PX
Director NameMr Balraj Singh Randev
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Parc Bryn Derwen
Llanharan
Pontyclun
CF72 9TU
Wales

Location

Registered Address7 Sutton Hall Road
Hounslow
TW5 0PX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Shareholders

1 at £1Balraj Singh Randeva
50.00%
Ordinary
1 at £1Savita Sidhar
50.00%
Ordinary

Financials

Year2014
Net Worth-£930
Cash£150
Current Liabilities£1,080

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
27 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
10 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
26 June 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
26 June 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
25 October 2012Termination of appointment of Balraj Randeva as a director (1 page)
25 October 2012Termination of appointment of Balraj Randeva as a director (1 page)
25 October 2012Company name changed capital car hire U.K. LTD\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2012Appointment of Mr. Karan Sidhar as a secretary (1 page)
25 October 2012Appointment of Mr. Karan Sidhar as a secretary (1 page)
25 October 2012Company name changed capital car hire U.K. LTD\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2012Incorporation (37 pages)
20 January 2012Incorporation (37 pages)