Company NameVirdi Construction Limited
Company StatusDissolved
Company Number08957165
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameVirdee Construction Limited

Business Activity

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

Directors

Director NameMr Bakshish Virdi
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Hounslow Avenue
Hounslow
TW3 2DZ
Director NameMr Sukhjinder Singh Virdee
Date of BirthDecember 1988 (Born 35 years ago)
NationalityIndian
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hounslow Avenue
Hounslow
TW3 2DZ

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 10 other UK companies use this postal address

Shareholders

100 at £1Sukhjinder Singh Virdee
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
3 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
1 August 2017Termination of appointment of Sukhjinder Singh Virdee as a director on 1 August 2017 (1 page)
1 August 2017Notification of Bakshish Virdi as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Cessation of Sukhjinder Singh Virdee as a person with significant control on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Sukhjinder Singh Virdee as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Bakshish Virdi as a director on 1 August 2017 (2 pages)
1 August 2017Cessation of Sukhjinder Singh Virdee as a person with significant control on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Appointment of Mr Bakshish Virdi as a director on 1 August 2017 (2 pages)
1 August 2017Notification of Bakshish Virdi as a person with significant control on 1 August 2017 (2 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
19 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)