Company NamePraba Construction Limited
Company StatusDissolved
Company Number06074830
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Seeralan Govindaraju
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Kings Gardens
Ilford
Essex
IG1 4AJ
Director NameThailambal Seeralan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleSecretary
Correspondence Address9 Kings Gardens
Ilford
Essex
IG1 4AJ
Secretary NameThailambal Seeralan
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleSecretary
Correspondence Address9 Kings Gardens
Ilford
Essex
IG1 4AJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Klsa Chartered Accountants Klaco House
28-30 St John's Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Registered office changed on 18/02/2009 from c/o V. shah & co. Argyle house, southside 2ND floor joel street northwood hills middlesex HA6 1LN (1 page)
9 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
9 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2008Return made up to 30/01/08; full list of members (4 pages)
5 April 2008Registered office changed on 05/04/2008 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, MIDDLESEXHA6 1LN (1 page)
5 June 2007Registered office changed on 05/06/07 from: c/O. V shah & co. 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page)
5 March 2007New secretary appointed;new director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)