Company NameProject Build Construction Ltd
Company StatusDissolved
Company Number08399063
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)
Dissolution Date10 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Lukasz Pawel Likos
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Bhardwaj Limited 47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Rafal Zastawny
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Bhardwaj Limited 47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Bhardwaj Limited
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
10 May 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
23 November 2015Registered office address changed from 1a Church Road Teddington Middlesex TW11 8PF to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 1a Church Road Teddington Middlesex TW11 8PF to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 23 November 2015 (1 page)
19 November 2015Statement of affairs with form 4.19 (5 pages)
19 November 2015Appointment of a voluntary liquidator (1 page)
19 November 2015Statement of affairs with form 4.19 (5 pages)
19 November 2015Appointment of a voluntary liquidator (1 page)
19 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
(1 page)
19 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
(1 page)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
7 January 2015Registered office address changed from 6 Birch Road Feltham Middlesex TW13 6UL to 1a Church Road Teddington Middlesex TW11 8PF on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 6 Birch Road Feltham Middlesex TW13 6UL to 1a Church Road Teddington Middlesex TW11 8PF on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 6 Birch Road Feltham Middlesex TW13 6UL to 1a Church Road Teddington Middlesex TW11 8PF on 7 January 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)