Company NameDin Construction Limited
Company StatusDissolved
Company Number03493578
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Dinesh Naran Murji
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Dean Drive
Stanmore
Middlesex
HA7 1HD
Director NameNavin Shamji Rabadia
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(same day as company formation)
RoleBuilder
Correspondence Address64 Formby Avenue
Stanmore
Harrow
Middlesex
HA7 2JZ
Secretary NameMr Dinesh Naran Murji
NationalityBritish
StatusCurrent
Appointed16 January 1998(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Dean Drive
Stanmore
Middlesex
HA7 1HD
Director NameKishor Shamji Rabadia
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(3 months, 2 weeks after company formation)
Appointment Duration25 years, 12 months
RoleDirector Builder
Correspondence Address11 Lorne Road
Harrow
Middlesex
HA3 7NH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAvoca House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£487,622
Gross Profit£85,784
Net Worth£3,614
Cash£190
Current Liabilities£93,022

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 December 2007Dissolved (1 page)
19 September 2007Return of final meeting of creditors (1 page)
16 June 2002Registered office changed on 16/06/02 from: 64 formby avenue stanmore middlesex HA7 2JZ (1 page)
13 June 2002Appointment of a liquidator (1 page)
20 May 2002Order of court to wind up (2 pages)
9 May 2002Court order notice of winding up (2 pages)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
18 December 2001Notice of completion of voluntary arrangement (4 pages)
16 February 2001Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 November 2000Full accounts made up to 31 May 1999 (9 pages)
8 March 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999Return made up to 16/01/99; full list of members (6 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
16 January 1998Incorporation (17 pages)