Company NameNationwide Construction London Ltd.
DirectorWilliam Steele
Company StatusLiquidation
Company Number06518320
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)
Previous Name06518320 Limited

Business Activity

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

Directors

Director NameMr William Steele
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonomark House 27 Gloucester Street
London
WC1N 3AX
Director NameMr William Steele
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 Katherine Road
Forest Gate
London
E7 8LT
Director NameBikram Singh Dhillon
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleBuilder
Correspondence Address52 Cobham Road
Ilford
Essex
IG3 9JP
Secretary NameRabinder Singh Thiara
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleBuilder
Correspondence Address87 Pembroke Road
Ilford
Essex
IG3 8PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Financials

Year2013
Turnover£98,339
Net Worth£6,020
Cash£2,602
Current Liabilities£24,232

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Next Return Due11 April 2017 (overdue)

Filing History

27 February 2020Liquidators' statement of receipts and payments to 2 February 2020 (16 pages)
5 March 2019Liquidators' statement of receipts and payments to 2 February 2019 (14 pages)
20 December 2018Registered office address changed from 1st Floor, Block a, Loversall Court Clayfields,Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 20 December 2018 (2 pages)
4 April 2018Liquidators' statement of receipts and payments to 2 February 2018 (14 pages)
20 February 2017Registered office address changed from 395 Katherine Road Forest Gate London E7 8LT to 1st Floor, Block a, Loversall Court Clayfields,Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from 395 Katherine Road Forest Gate London E7 8LT to 1st Floor, Block a, Loversall Court Clayfields,Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 20 February 2017 (2 pages)
17 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-03
(1 page)
17 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-03
(1 page)
17 February 2017Appointment of a voluntary liquidator (1 page)
17 February 2017Statement of affairs with form 4.19 (6 pages)
17 February 2017Appointment of a voluntary liquidator (1 page)
17 February 2017Statement of affairs with form 4.19 (6 pages)
10 November 2016Total exemption full accounts made up to 28 February 2016 (8 pages)
10 November 2016Total exemption full accounts made up to 28 February 2016 (8 pages)
16 June 2016Registered office address changed from 15 Forest Road Barkingside Ilford Essex IG6 3HA to 395 Katherine Road Forest Gate London E7 8LT on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from 15 Forest Road Barkingside Ilford Essex IG6 3HA to 395 Katherine Road Forest Gate London E7 8LT on 16 June 2016 (2 pages)
13 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(19 pages)
13 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(19 pages)
18 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
18 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
27 April 2015Annual return made up to 28 March 2015
Statement of capital on 2015-04-27
  • GBP 100
(14 pages)
27 April 2015Annual return made up to 28 March 2015
Statement of capital on 2015-04-27
  • GBP 100
(14 pages)
9 December 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
9 December 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
9 May 2014Director's details changed for Mr William Steele on 2 May 2014 (3 pages)
9 May 2014Director's details changed for Mr William Steele on 2 May 2014 (3 pages)
9 May 2014Director's details changed for Mr William Steele on 2 May 2014 (3 pages)
30 April 2014Annual return made up to 28 March 2014
Statement of capital on 2014-04-30
  • GBP 100
(14 pages)
30 April 2014Annual return made up to 28 March 2014
Statement of capital on 2014-04-30
  • GBP 100
(14 pages)
7 March 2014Total exemption full accounts made up to 28 February 2013 (9 pages)
7 March 2014Total exemption full accounts made up to 28 February 2013 (9 pages)
5 December 2013Change of name notice (2 pages)
5 December 2013Change of name notice (2 pages)
5 December 2013Company name changed 06518320 LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
(2 pages)
5 December 2013Company name changed 06518320 LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
(2 pages)
5 April 2013Registered office address changed from 14 Donington Avenue Ilford Essex IG6 1DP on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 14 Donington Avenue Ilford Essex IG6 1DP on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 14 Donington Avenue Ilford Essex IG6 1DP on 5 April 2013 (2 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (14 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (14 pages)
13 June 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
13 June 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (14 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (14 pages)
22 June 2011Administrative restoration application (4 pages)
22 June 2011Annual return made up to 28 February 2011 (14 pages)
22 June 2011Annual return made up to 28 February 2010 (14 pages)
22 June 2011Annual return made up to 28 February 2011 (14 pages)
22 June 2011Accounts for a dormant company made up to 28 February 2009 (5 pages)
22 June 2011Administrative restoration application (4 pages)
22 June 2011Accounts for a dormant company made up to 28 February 2009 (5 pages)
22 June 2011Accounts for a dormant company made up to 28 February 2010 (5 pages)
22 June 2011Accounts for a dormant company made up to 28 February 2010 (5 pages)
22 June 2011Annual return made up to 28 February 2010 (14 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Appointment of William Steele as a director (3 pages)
12 October 2010Termination of appointment of Bikram Dhillon as a director (2 pages)
12 October 2010Termination of appointment of Bikram Dhillon as a director (2 pages)
12 October 2010Appointment of William Steele as a director (3 pages)
27 August 2010Registered office address changed from , Monomark House 27 Old Gloucester Street, Westminster, London, WC1N 3AX on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from , Monomark House 27 Old Gloucester Street, Westminster, London, WC1N 3AX on 27 August 2010 (2 pages)
25 August 2010Appointment of William Steele as a director (3 pages)
25 August 2010Appointment of William Steele as a director (3 pages)
19 August 2010Termination of appointment of Bikram Dhillon as a director (2 pages)
19 August 2010Termination of appointment of Rabinder Thiara as a secretary (2 pages)
19 August 2010Termination of appointment of Bikram Dhillon as a director (2 pages)
19 August 2010Termination of appointment of Rabinder Thiara as a secretary (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2009Termination of appointment of Rabinder Thiara as a secretary (2 pages)
23 October 2009Termination of appointment of Rabinder Thiara as a secretary (2 pages)
23 October 2009Registered office address changed from , 86a Albert Road, Ilford, Essex, IG1 1HW on 23 October 2009 (2 pages)
23 October 2009Registered office address changed from , 86a Albert Road, Ilford, Essex, IG1 1HW on 23 October 2009 (2 pages)
2 June 2009Return made up to 28/02/09; full list of members (3 pages)
2 June 2009Return made up to 28/02/09; full list of members (3 pages)
11 March 2008Secretary appointed rabinder singh thiara (2 pages)
11 March 2008Secretary appointed rabinder singh thiara (2 pages)
11 March 2008Director appointed bikram singh dhillon (2 pages)
11 March 2008Director appointed bikram singh dhillon (2 pages)
29 February 2008Incorporation (9 pages)
29 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
29 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
29 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
29 February 2008Incorporation (9 pages)
29 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)