Company NameGanghill Construction Limited
Company StatusDissolved
Company Number07968978
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)
Dissolution Date26 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Sarah Jane Noy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(5 months after company formation)
Appointment Duration5 years, 9 months (closed 26 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Michael John Noy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address27 Ganghill
Guildford
GU1 1XF
Secretary NameMr Justin Fish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address27 Ganghill
Guildford
GU1 1XF

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,094
Current Liabilities£314,877

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 May 2017Liquidators' statement of receipts and payments to 5 March 2017 (10 pages)
11 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-06
(3 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2016Liquidators' statement of receipts and payments to 5 March 2016 (10 pages)
28 April 2016Liquidators statement of receipts and payments to 5 March 2016 (10 pages)
14 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page)
26 March 2015Declaration of solvency (3 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Registered office address changed from 27 Ganghill Guildford Surrey GU1 1XF United Kingdom on 28 May 2013 (2 pages)
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
23 August 2012Appointment of Mrs Sarah Noy as a director (2 pages)
23 August 2012Termination of appointment of Justin Fish as a secretary (1 page)
23 August 2012Registered office address changed from C/O M J Noy 27 Ganghill Guildford GU1 1XF United Kingdom on 23 August 2012 (1 page)
23 August 2012Termination of appointment of Michael Noy as a director (1 page)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)