About

Registered Number: 04897446
Date of Incorporation: 12/09/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2016 (7 years and 4 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Builder Anywhere Ltd was registered on 12 September 2003, it's status is listed as "Dissolved". Tarasidis, Tatiana, Hatzor, Gal are the current directors of Builder Anywhere Ltd. We do not know the number of employees at Builder Anywhere Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATZOR, Gal 09 October 2003 20 July 2009 1
Secretary Name Appointed Resigned Total Appointments
TARASIDIS, Tatiana 09 October 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2016
4.68 - Liquidator's statement of receipts and payments 10 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 August 2016
4.68 - Liquidator's statement of receipts and payments 25 April 2016
4.68 - Liquidator's statement of receipts and payments 19 October 2015
4.68 - Liquidator's statement of receipts and payments 07 April 2015
4.68 - Liquidator's statement of receipts and payments 25 September 2014
4.68 - Liquidator's statement of receipts and payments 02 April 2014
4.68 - Liquidator's statement of receipts and payments 26 September 2013
LIQ MISC OC - N/A 20 May 2013
4.40 - N/A 20 May 2013
4.68 - Liquidator's statement of receipts and payments 02 April 2013
4.68 - Liquidator's statement of receipts and payments 25 September 2012
4.68 - Liquidator's statement of receipts and payments 27 July 2012
AD01 - Change of registered office address 16 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2012
LIQ MISC - N/A 16 July 2012
4.68 - Liquidator's statement of receipts and payments 16 March 2012
AD01 - Change of registered office address 30 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2012
LIQ MISC OC - N/A 24 January 2012
4.68 - Liquidator's statement of receipts and payments 11 April 2011
4.68 - Liquidator's statement of receipts and payments 27 September 2010
4.68 - Liquidator's statement of receipts and payments 06 April 2010
4.68 - Liquidator's statement of receipts and payments 28 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
4.68 - Liquidator's statement of receipts and payments 28 March 2009
4.68 - Liquidator's statement of receipts and payments 30 September 2008
2.24B - N/A 14 September 2007
2.34B - N/A 14 September 2007
2.23B - N/A 27 June 2007
2.17B - N/A 04 June 2007
287 - Change in situation or address of Registered Office 16 April 2007
2.12B - N/A 12 April 2007
363s - Annual Return 26 July 2006
287 - Change in situation or address of Registered Office 15 June 2006
AA - Annual Accounts 20 April 2005
225 - Change of Accounting Reference Date 20 April 2005
363s - Annual Return 28 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.