Company NameLoudwater Construction Ltd
Company StatusDissolved
Company Number08082392
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameGurmail Singh Banwait
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Kingsbridge Road
Southall
Middlesex
UB2 5RU
Secretary NameGurmail Singh Banwait
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address70 Kingsbridge Road
Southall
Middlesex
UB2 5RU

Location

Registered Address1st Floor
44/50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Gurmail Singh Banwait
100.00%
Ordinary

Financials

Year2014
Turnover£379,588
Gross Profit£55,225
Net Worth£159
Cash£14,787
Current Liabilities£27,544

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
1 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
24 July 2014Termination of appointment of Gurmail Singh Banwait as a secretary on 23 July 2014 (1 page)
24 July 2014Termination of appointment of Gurmail Singh Banwait as a director on 23 July 2014 (1 page)
28 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 100
(4 pages)
11 June 2012Appointment of Gurmail Singh Banwait as a secretary (3 pages)
11 June 2012Appointment of Gurmail Singh Banwait as a director (3 pages)
29 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
24 May 2012Incorporation (36 pages)