Company NameDabasia Constructors Limited
DirectorShivji Harji Dabasia
Company StatusActive
Company Number05837811
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Shivji Harji Dabasia
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kenton Gardens
Harrow
Middlesex
HA3 8DE
Secretary NameSavita Shivji Dabasia
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Kenton Gardens
Harrow
Middlesex
HA3 8DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Kenton Gardens
Harrow
Middlesex
HA3 8DE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Savita Shivji Dabasia
50.00%
Ordinary
50 at £1Shivji Harji Dabasia
50.00%
Ordinary

Financials

Year2014
Net Worth£40,016
Cash£9,098

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

20 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
1 July 2019Confirmation statement made on 1 August 2018 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
1 August 2018Director's details changed for Mr Shivji Harji Dabasia on 1 August 2018 (2 pages)
1 August 2018Secretary's details changed for Savita Shivji Dabasia on 1 August 2018 (1 page)
23 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
10 August 2017Notification of Shivji Dabasia as a person with significant control on 20 June 2016 (2 pages)
10 August 2017Notification of Shivji Dabasia as a person with significant control on 20 June 2016 (2 pages)
10 August 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 February 2014Registered office address changed from 16 Upway Finchley London N12 0QA on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 16 Upway Finchley London N12 0QA on 20 February 2014 (1 page)
9 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 September 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Shivji Harji Dabasia on 6 June 2010 (2 pages)
24 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Shivji Harji Dabasia on 6 June 2010 (2 pages)
24 August 2010Director's details changed for Mr Shivji Harji Dabasia on 6 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 January 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
25 July 2009Return made up to 06/06/08; full list of members (3 pages)
25 July 2009Return made up to 06/06/08; full list of members (3 pages)
21 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 June 2008Return made up to 31/05/08; full list of members (3 pages)
18 June 2008Return made up to 31/05/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 July 2007Return made up to 31/05/07; full list of members (2 pages)
24 July 2007Return made up to 31/05/07; full list of members (2 pages)
24 May 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
24 May 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Ad 06/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
13 July 2006Ad 06/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
6 June 2006Incorporation (16 pages)
6 June 2006Incorporation (16 pages)