Company Name3S Construction Pvt Ltd
Company StatusDissolved
Company Number08916222
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 1 month ago)
Dissolution Date14 May 2019 (4 years, 10 months ago)
Previous NameS2S (UK) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Shinderpal Pal Singh
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westfield Gardens
Harrow
Middlesex
HA3 9EH
Director NameMrs Parminder Kaur
Date of BirthAugust 1990 (Born 33 years ago)
NationalityIndian
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Robb Road
Stanmore
HA7 3SQ

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Shinderpal Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,057
Cash£1,029
Current Liabilities£22,586

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
15 February 2019Application to strike the company off the register (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 March 2015Director's details changed for Mr Shinderpal Singh on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Shinderpal Singh on 11 March 2015 (2 pages)
5 March 2015Registered office address changed from 7 Robb Road Stanmore HA7 3SQ to 39a Welbeck Street London W1G 8DH on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 7 Robb Road Stanmore HA7 3SQ to 39a Welbeck Street London W1G 8DH on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 7 Robb Road Stanmore HA7 3SQ to 39a Welbeck Street London W1G 8DH on 5 March 2015 (1 page)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
4 July 2014Director's details changed for Mr Shinder Singh on 1 March 2014 (2 pages)
4 July 2014Director's details changed for Mr Shinder Singh on 1 March 2014 (2 pages)
4 July 2014Director's details changed for Mr Shinder Singh on 1 March 2014 (2 pages)
3 July 2014Director's details changed for Mr Shinder Singh on 28 February 2014 (2 pages)
3 July 2014Director's details changed for Mr Shinder Singh on 28 February 2014 (2 pages)
14 May 2014Company name changed S2S (uk) LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-04-22
(2 pages)
14 May 2014Company name changed S2S (uk) LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-04-22
(2 pages)
8 May 2014Change of name notice (2 pages)
8 May 2014Change of name notice (2 pages)
30 April 2014Termination of appointment of Parminder Kaur as a director (2 pages)
30 April 2014Termination of appointment of Parminder Kaur as a director (2 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 2
(25 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 2
(25 pages)