Company NameAakash Builders Ltd.
Company StatusDissolved
Company Number03454086
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Valji Kanji Varsani
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(9 months, 1 week after company formation)
Appointment Duration22 years, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Montagu Road
Hendon
London
NW4 3ER
Director NameManji Khimji Halai
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleBuilder
Correspondence Address10 Glebe Avenue
Kenton
Harrow
Middlesex
HA3 9LB
Director NameKanji Harji Varsani
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(6 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Fairway Avenue
Kingsbury
London
NW9 0EL
Director NameMurji Naran Vekaria
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1998)
RoleBuilder
Correspondence Address53 Brampton Road
London
NW9 9DE
Secretary NameKanji Harji Varsani
NationalityBritish
StatusResigned
Appointed29 July 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address45 Fairway Avenue
Kingsbury
London
NW9 0EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameKBMD Consultancy Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence AddressMaple House
382 Kenton Road Kenton
Harrow
Middlesex
HA3 9DP
Secretary NameKBMD Consultancy Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence AddressMaple House
382 Kenton Road Kenton
Harrow
Middlesex
HA3 9DP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address71 Montagu Road
Hendon
London
NW4 3ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

25 at £1Govind Varsani
25.00%
Ordinary
25 at £1Mrs Radha Valji Varsani
25.00%
Ordinary
25 at £1Sanjay Bhanderi
25.00%
Ordinary
25 at £1Valji Kanji Varsani
25.00%
Ordinary

Financials

Year2014
Net Worth-£7,755
Cash£322
Current Liabilities£47,103

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Registered office address changed from 71 Montagu Road Hendon London NW4 3ER on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 71 Montagu Road Hendon London NW4 3ER on 7 November 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Termination of appointment of Kbmd Consultancy Limited as a secretary (1 page)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 October 2009Secretary's details changed for Kbmd Consultancy Limited on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Valji Kanji Varsani on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Kbmd Consultancy Limited on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Valji Kanji Varsani on 1 October 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 November 2008Return made up to 23/10/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 November 2007Return made up to 23/10/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 March 2007Return made up to 23/10/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 December 2005Return made up to 23/10/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 December 2004Return made up to 23/10/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 December 2003Return made up to 23/10/03; full list of members (6 pages)
31 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 January 2003Registered office changed on 09/01/03 from: 45 fairway avenue kingsbury london NW9 0EL (1 page)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
12 December 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
14 November 2001Return made up to 23/10/01; full list of members (6 pages)
11 October 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
9 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
31 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
26 November 1999Return made up to 23/10/99; full list of members (7 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary's particulars changed;director's particulars changed (1 page)
17 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 November 1998Return made up to 23/10/98; full list of members (6 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
12 August 1998Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page)
25 November 1997Registered office changed on 25/11/97 from: maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page)
29 October 1997New secretary appointed (2 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
23 October 1997Incorporation (17 pages)