Company NameGravalia Constructions Ltd
DirectorsVijay Chauhan and Ranjit Kaur
Company StatusActive - Proposal to Strike off
Company Number09246778
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Vijay Chauhan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed30 September 2016(1 year, 12 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway Chambers First Floor
1 Cranbrook Road
Ilford
IG1 4DU
Director NameMrs Ranjit Kaur
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadway Chambers First Floor
1 Cranbrook Road
Ilford
IG1 4DU
Director NameVijay Chauhan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ashurst Drive
Ilford
Essex
IG2 6SB
Director NameMrs Ranjit Kaur
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ashurst Drive
Ilford
Essex
IG2 6SB

Location

Registered AddressBroadway Chambers First Floor
1 Cranbrook Road
Ilford
IG1 4DU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Shareholders

1 at £1Ranjit Kaur
50.00%
Ordinary
1 at £1Vijay Chauhan
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 September 2022 (1 year, 6 months ago)
Next Return Due14 October 2023 (overdue)

Filing History

24 December 2020Appointment of Ms Ranjit Kaur as a director on 14 December 2020 (2 pages)
25 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
21 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
28 May 2019Registered office address changed from Unit 1 Cassilis Road London E14 9LQ to Broadway Chambers First Floor 1 Cranbrook Road Ilford IG1 4DU on 28 May 2019 (1 page)
15 February 2019Amended micro company accounts made up to 31 October 2017 (3 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
1 February 2019Confirmation statement made on 2 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
23 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
3 October 2016Termination of appointment of Ranjit Kaur as a director on 30 September 2016 (1 page)
3 October 2016Appointment of Mr Vijay Chauhan as a director on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of Ranjit Kaur as a director on 30 September 2016 (1 page)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2016Appointment of Mr Vijay Chauhan as a director on 30 September 2016 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
14 June 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
5 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
15 September 2015Registered office address changed from 32 Ashurst Drive Ilford Essex IG2 6SB United Kingdom to Unit 1 Cassilis Road London E14 9LQ on 15 September 2015 (2 pages)
15 September 2015Termination of appointment of Vijay Chauhan as a director on 21 July 2015 (2 pages)
15 September 2015Registered office address changed from 32 Ashurst Drive Ilford Essex IG2 6SB United Kingdom to Unit 1 Cassilis Road London E14 9LQ on 15 September 2015 (2 pages)
15 September 2015Termination of appointment of Vijay Chauhan as a director on 21 July 2015 (2 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 2
(37 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 2
(37 pages)