Company NameU. S. Build Limited
Company StatusDissolved
Company Number05060473
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bhavesh Amratlal Radia
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wild Acres
Northwood
Middlesex
HA6 3JD
Director NameMr Richard Grant Selby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 45-46 Berners Street
London
W1T 3NE
Secretary NameJayne Bostock
NationalityBritish
StatusClosed
Appointed03 November 2008(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
45-46 Berners Street
London
W1T 3NE
Director NameMr Harvey Selby
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Grantham Close
Brockley Hill
Edgware
Middlesex
HA8 8DL
Secretary NameMr Harvey Selby
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Grantham Close
Brockley Hill
Edgware
Middlesex
HA8 8DL
Director NameMr Anil Dave
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ormesby Way
Kenton
Harrow
Middlesex
HA3 9FE

Location

Registered Address9 Great Chesterford Court
London Road
Gt Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Urban Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£54,595
Cash£54,595

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2014Application to strike the company off the register (3 pages)
4 December 2014Application to strike the company off the register (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 June 2014Director's details changed for Mr Richard Grant Selby on 23 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Richard Grant Selby on 23 May 2014 (2 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
12 October 2010Secretary's details changed for Jayne Bostock on 4 October 2010 (2 pages)
12 October 2010Secretary's details changed for Jayne Bostock on 4 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages)
12 October 2010Secretary's details changed for Jayne Bostock on 4 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2009Termination of appointment of Anil Dave as a director (1 page)
23 December 2009Termination of appointment of Anil Dave as a director (1 page)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 November 2008Secretary appointed jayne bostock (2 pages)
17 November 2008Secretary appointed jayne bostock (2 pages)
14 November 2008Appointment terminated director harvey selby (1 page)
14 November 2008Appointment terminated secretary harvey selby (1 page)
14 November 2008Appointment terminated director harvey selby (1 page)
14 November 2008Appointment terminated secretary harvey selby (1 page)
17 October 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2008Return made up to 02/03/08; full list of members (4 pages)
20 March 2008Return made up to 02/03/08; full list of members (4 pages)
8 March 2007Return made up to 02/03/07; full list of members (3 pages)
8 March 2007Return made up to 02/03/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
6 March 2006Return made up to 02/03/06; full list of members (3 pages)
6 March 2006Return made up to 02/03/06; full list of members (3 pages)
23 September 2005Accounts made up to 31 December 2004 (5 pages)
23 September 2005Accounts made up to 31 December 2004 (5 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
17 March 2005Return made up to 02/03/05; full list of members (7 pages)
17 March 2005Return made up to 02/03/05; full list of members (7 pages)
9 March 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
9 March 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 March 2004Incorporation (17 pages)
2 March 2004Incorporation (17 pages)