Company NameAcharya Property Refurbishments Limited
Company StatusDissolved
Company Number05894068
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 8 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMrs Sumita Prakash Acharya
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Manor Park Drive
North Harrow
Middlesex
HA2 6HS
Secretary NameMr Prakash Vasudev Acharya
NationalityBritish
StatusClosed
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Manor Park Drive
North Harrow
Middx
HA2 6HS
Director NameMr Prakash Vasudev Acharya
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Manor Park Drive
North Harrow
Middx
HA2 6HS

Location

Registered AddressUnit 30 Forest Business Park
Argall Avenue
London
E10 7FB
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Prakash Vasudev Acharya
50.00%
Ordinary
1 at £1Sumita Prakash Acharya
50.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
26 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
20 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 2
(4 pages)
22 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 2
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 September 2010Director's details changed for Sumita Prakash Acharya on 2 August 2010 (2 pages)
21 September 2010Director's details changed for Sumita Prakash Acharya on 2 August 2010 (2 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 September 2009Return made up to 02/08/09; full list of members (3 pages)
3 September 2009Appointment terminated director prakash acharya (1 page)
22 September 2008Return made up to 02/08/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 May 2008Accounting reference date extended from 31/08/2007 to 31/01/2008 (1 page)
12 May 2008Registered office changed on 12/05/2008 from 24 manor park drive north harrow middlesex HA2 6HS (1 page)
23 August 2007Return made up to 02/08/07; full list of members (2 pages)
2 August 2006Incorporation (13 pages)