Company NameHd Constructions Limited
Company StatusDissolved
Company Number08296394
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 4 months ago)
Dissolution Date15 October 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tarun Singh
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 15 October 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
Director NameMr Harjit Singh Deol
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
Secretary NameMr Harjit Singh Deol
StatusResigned
Appointed24 March 2016(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2019)
RoleCompany Director
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP

Location

Registered AddressRowan House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Harjit Singh Deol
100.00%
Ordinary

Accounts

Latest Accounts14 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End14 June

Charges

4 May 2016Delivered on: 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 94/94A high street whitton middlesex t/no MX104560 (part only).
Outstanding
4 May 2016Delivered on: 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
22 July 2019Application to strike the company off the register (1 page)
18 July 2019Termination of appointment of Harjit Singh Deol as a secretary on 14 June 2019 (1 page)
18 July 2019Cessation of Harjit Singh Deol as a person with significant control on 14 June 2019 (1 page)
18 July 2019Termination of appointment of Harjit Singh Deol as a director on 14 June 2019 (1 page)
18 June 2019Micro company accounts made up to 14 June 2019 (2 pages)
18 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
18 June 2019Previous accounting period shortened from 30 November 2019 to 14 June 2019 (1 page)
9 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
19 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
15 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 May 2016Registration of charge 082963940002, created on 4 May 2016 (18 pages)
11 May 2016Registration of charge 082963940002, created on 4 May 2016 (18 pages)
11 May 2016Registration of charge 082963940001, created on 4 May 2016 (20 pages)
11 May 2016Registration of charge 082963940001, created on 4 May 2016 (20 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
25 March 2016Director's details changed for Mr Harjit Singh Deol on 24 March 2016 (2 pages)
25 March 2016Director's details changed for Mr Harjit Singh Deol on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Tarun Singh as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Harjit Singh Deol as a secretary on 24 March 2016 (2 pages)
24 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 100
(3 pages)
24 March 2016Appointment of Mr Harjit Singh Deol as a secretary on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Tarun Singh as a director on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from 128 Bath Road Hounslow TW3 3ET to Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on 24 March 2016 (1 page)
24 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 100
(3 pages)
24 March 2016Registered office address changed from 128 Bath Road Hounslow TW3 3ET to Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on 24 March 2016 (1 page)
14 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 March 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
7 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)