Company NameDabasia Builders Limited
Company StatusDissolved
Company Number01888912
CategoryPrivate Limited Company
Incorporation Date22 February 1985(39 years, 2 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mavji Shamji Dabasia
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(6 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 05 September 2006)
RoleGeneral Builder
Correspondence Address14 Grove Road
North Finchley
London
N12 9DY
Director NameMr Shivji Shamji Dabasia
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(6 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 05 September 2006)
RoleGeneral Builder
Correspondence Address12 Lambert Road
North Finchley
London
N12 9ES
Director NameMr Valji Shamji Dabasia
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(6 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 05 September 2006)
RoleGeneral Builder
Correspondence Address17 Grove Road
North Finchley
London
N12 9EB
Secretary NameMr Valji Shamji Dabasia
NationalityBritish
StatusClosed
Appointed31 October 1991(6 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address17 Grove Road
North Finchley
London
N12 9EB

Location

Registered Address17 Grove Rd
London
N12 9EB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£48,265
Current Liabilities£48,165

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
10 April 2006Application for striking-off (1 page)
10 November 2005Return made up to 31/10/05; full list of members (8 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2004Return made up to 31/10/04; full list of members (8 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2003Return made up to 31/10/03; full list of members (8 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 November 2002Return made up to 31/10/02; full list of members (8 pages)
27 November 2001Return made up to 31/10/01; full list of members (8 pages)
29 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 November 2000Return made up to 31/10/00; full list of members (8 pages)
24 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1999Return made up to 31/10/99; full list of members (8 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 October 1997Return made up to 31/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 November 1996Return made up to 31/10/96; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)