Company NameDalestar Properties Limited
Company StatusDissolved
Company Number02263226
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 11 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ashok Babulal Bhagani
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 12 December 2000)
RoleChartered Accountants
Correspondence Address53 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameMr Bipin Babulal Bhagani
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 12 December 2000)
RolePharmacist
Country of ResidenceEngland
Correspondence Address55 Elgood Avenue
Northwood
Middlesex
HA6 3QT
Director NameMrs Jayshree Bhagani
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 12 December 2000)
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Willow End
Gatehill Road
Northwood
Middlesex
HA6 3QA
Director NameMr Chandrakant Narandas Saujani
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 12 December 2000)
RoleBusinessman
Correspondence Address20 Partridge Close
Chesham
Buckinghamshire
HP5 3LH
Director NameMr Nitin Saujani
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 12 December 2000)
RoleSolicitor
Correspondence Address23 Fairacres
Ruislip
Middlesex
HA4 8AN
Director NameMr Praful Narandas Saujani
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 12 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Chenies
27 Eastbury Avenue
Northwood
Middlesex
HA6 3HS
Director NameMr Rajendra Narandas Saujani
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 12 December 2000)
RoleAccountant
Correspondence Address5 Arnett Way
Rickmansworth
Hertfordshire
WD3 4DA
Secretary NameMr Rajendra Narandas Saujani
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address5 Arnett Way
Rickmansworth
Hertfordshire
WD3 4DA

Location

Registered AddressStation House
11 Masons Avenue
Harrow
Middx
HA3 5AH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 August 2000First Gazette notice for compulsory strike-off (1 page)
6 April 1999Full accounts made up to 31 May 1998 (8 pages)
13 January 1999Return made up to 31/12/98; no change of members (6 pages)
23 February 1998Full accounts made up to 31 May 1996 (8 pages)
23 February 1998Full accounts made up to 31 May 1997 (9 pages)
6 January 1998Return made up to 31/12/97; full list of members (8 pages)
3 July 1997Full accounts made up to 31 May 1995 (8 pages)
1 April 1997Return made up to 31/12/96; no change of members (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (8 pages)
3 April 1995Full accounts made up to 31 May 1994 (7 pages)