Company NameColindale Builders Limited
Company StatusDissolved
Company Number01790288
CategoryPrivate Limited Company
Incorporation Date9 February 1984(40 years, 2 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKhimji Premji Dabasia
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1991(6 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 26 February 2002)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address79 Selborne Gardens
Hendon
London
NW4 4SH
Director NameSuryakant Khimji Dabasia
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 26 February 2002)
RoleAdministration
Correspondence Address79 Selborne Gardens
Hendon
London
NW4 4SH
Secretary NameSuryakant Khimji Dabasia
NationalityBritish
StatusClosed
Appointed12 November 1996(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 26 February 2002)
RoleAdministration
Correspondence Address79 Selborne Gardens
Hendon
London
NW4 4SH
Director NameMr Govind Premji Dabasia
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1994)
RoleBuilding Surveyor
Correspondence Address19 Colin Gardens
Colindale
London
NW9 6EL
Director NameJitendra Dabasia
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 November 1996)
RoleSecretary
Correspondence Address57 Colin Gardens
Colindale
London
NW9 6EL
Director NameMr Premji Manji Dabasia
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1993)
RoleConsultant
Correspondence Address37 Colin Gardens
Colindale
London
NW9 6EL
Secretary NameJitendra Dabasia
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address57 Colin Gardens
Colindale
London
NW9 6EL

Location

Registered Address44 Mountfield Road
Ealing
London
W5 2NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,208
Cash£350
Current Liabilities£26,558

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
14 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
14 September 2001Application for striking-off (1 page)
22 February 2001Return made up to 15/12/00; full list of members (7 pages)
29 September 2000Full accounts made up to 31 December 1999 (12 pages)
9 March 2000Return made up to 15/12/99; full list of members (7 pages)
23 September 1999Full accounts made up to 31 December 1998 (13 pages)
17 December 1998Return made up to 15/12/98; full list of members (6 pages)
5 October 1998Full accounts made up to 31 December 1997 (13 pages)
22 December 1997Return made up to 15/12/97; no change of members (4 pages)
25 July 1997Full accounts made up to 31 December 1996 (11 pages)
24 January 1997Secretary resigned;director resigned (1 page)
2 January 1997Return made up to 15/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 January 1997New secretary appointed;new director appointed (2 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (11 pages)
7 December 1995Return made up to 15/12/95; full list of members (6 pages)
18 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)