Company NameGudval Ltd
Company StatusDissolved
Company Number06996616
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)
Dissolution Date26 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Valentinas Cvilikas
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityLithuanian
StatusClosed
Appointed20 August 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address175 Windsor Street
Wolverton
Milton Keynes
Buckinghamshire
MK12 5DP
Director NameMr Gailius Gudonis
Date of BirthOctober 1973 (Born 50 years ago)
NationalityLithuanian
StatusClosed
Appointed20 August 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address77 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LJ

Contact

Websitegudval.com

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
South Yorkshire
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

1 at £1Gailius Gudonis
50.00%
Ordinary
1 at £1Valentinas Cvilikas
50.00%
Ordinary

Financials

Year2014
Net Worth£53,073
Cash£7,445
Current Liabilities£65,761

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 October 2019Final Gazette dissolved following liquidation (1 page)
26 July 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
31 July 2018Liquidators' statement of receipts and payments to 19 May 2018 (17 pages)
17 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (13 pages)
17 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (13 pages)
14 June 2016Registered office address changed from 175 Windsor Street Milton Keynes MK12 5DP to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from 175 Windsor Street Milton Keynes MK12 5DP to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 14 June 2016 (2 pages)
8 June 2016Appointment of a voluntary liquidator (1 page)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-20
(1 page)
8 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-20
(1 page)
8 June 2016Statement of affairs with form 4.19 (5 pages)
8 June 2016Appointment of a voluntary liquidator (1 page)
8 June 2016Statement of affairs with form 4.19 (5 pages)
2 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 August 2010Director's details changed for Mr Valentinas Cvilikas on 20 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Gailius Gudonis on 20 August 2010 (2 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Mr Valentinas Cvilikas on 20 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Gailius Gudonis on 20 August 2010 (2 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 August 2009Incorporation (11 pages)
20 August 2009Incorporation (11 pages)