Company NameD Watkins Civil Engineering Limited
Company StatusDissolved
Company Number06994936
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameDylan James Watkins
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address26 St. Edmunds Lane
Dunmow
Essex
CM6 2AJ
Secretary NameJodi Alayna Henderson
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleSecretary
Correspondence Address26 St. Edmunds Lane
Dunmow
Essex
CM6 2AJ
Director NameJodi Alayna Henderson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

70 at £1Dylan Watkins
70.00%
Ordinary
30 at £1Jodi Henderson
30.00%
Ordinary

Financials

Year2014
Net Worth£1,961
Cash£7,646
Current Liabilities£30,230

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
8 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
14 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 April 2016Appointment of Jodi Alayna Henderson as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Jodi Alayna Henderson as a director on 6 April 2016 (2 pages)
28 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
16 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
10 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Dylan James Watkins on 19 August 2010 (2 pages)
10 September 2010Director's details changed for Dylan James Watkins on 19 August 2010 (2 pages)
14 September 2009Registered office changed on 14/09/2009 from manor place albert road braintree essex CM7 3JE (1 page)
14 September 2009Director appointed dylan james watkins (2 pages)
14 September 2009Ad 21/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 September 2009Director appointed dylan james watkins (2 pages)
14 September 2009Registered office changed on 14/09/2009 from manor place albert road braintree essex CM7 3JE (1 page)
14 September 2009Secretary appointed jodi alayna henderson (2 pages)
14 September 2009Ad 21/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 September 2009Secretary appointed jodi alayna henderson (2 pages)
21 August 2009Appointment terminated secretary ashok bhardwaj (1 page)
21 August 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
21 August 2009Appointment terminated director ela shah (1 page)
21 August 2009Appointment terminated secretary ashok bhardwaj (1 page)
21 August 2009Appointment terminated director ela shah (1 page)
21 August 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
19 August 2009Incorporation (16 pages)
19 August 2009Incorporation (16 pages)