Company NameDastrad (UK) Limited
Company StatusDissolved
Company Number01846361
CategoryPrivate Limited Company
Incorporation Date6 September 1984(39 years, 8 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKishinchand Dialdas Daswaney
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 29 July 2003)
RoleMerchant
Correspondence Address39 Northways
College Crescent, Swiss Cottage
London
NW3 5DR
Director NameMr Madan Kishinchand Daswaney
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 29 July 2003)
RoleSales Director
Correspondence Address39 Northways
College Crescent, Swiss Cottage
London
NW3 5DR
Director NameMr Raj Kishinchand Daswaney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 29 July 2003)
RoleExport Director
Correspondence Address39 Northways
College Crescent, Swiss Cottage
London
NW3 5DR
Secretary NameMeera Kishinchand Daswaney
NationalityBritish
StatusClosed
Appointed08 March 1996(11 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address39 Northways
College Crescent Swiss Cottage
London
NW3 5DR
Secretary NameMrs Nisha Gulab Assomull
NationalityIndian
StatusResigned
Appointed01 May 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressFlat 1 Northways
College Crescent
London
NW3 5DR

Location

Registered AddressSandringham House
199 Southwark Bridge Road
London
SE1 0HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£105,890
Cash£88,100
Current Liabilities£2,175

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
28 February 2003Application for striking-off (1 page)
17 May 2002Return made up to 01/05/02; full list of members (7 pages)
25 May 2001Return made up to 01/05/01; full list of members (7 pages)
20 October 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 1999Return made up to 01/05/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 June 1998Return made up to 01/05/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
16 May 1997Return made up to 01/05/97; full list of members (5 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
17 July 1996Return made up to 01/05/96; no change of members (4 pages)
11 July 1996Secretary resigned (1 page)
11 July 1996New secretary appointed (2 pages)
29 January 1996Full accounts made up to 31 March 1995 (7 pages)
12 May 1995Return made up to 01/05/95; no change of members (4 pages)