Company NameDADU Limited
Company StatusDissolved
Company Number01849169
CategoryPrivate Limited Company
Incorporation Date18 September 1984(39 years, 6 months ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Vinodrai Manibhai Patel
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2003(18 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhills Outwood Lane
Bletchingley
Redhill
Surrey
RH1 4LS
Secretary NameJyotsna Vinod Patel
NationalityBritish
StatusClosed
Appointed24 May 2003(18 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 22 March 2016)
RoleBusiness Woman
Correspondence AddressSandhills Outwood Lane
Bletchingley
Surrey
RH1 4LS
Director NameChandrakant Chaturbhai Patel
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address22 Park Road
Kenley
Surrey
CR8 5AQ
Director NamePrafulaben Chandrakant Patel
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address22 Park Road
Kenley
Surrey
CR8 5AQ
Secretary NameChandrakant Chaturbhai Patel
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address22 Park Road
Kenley
Surrey
CR8 5AQ
Director NameRupa Chandrakant Patel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2003)
RoleCo Director
Correspondence Address22 Park Road
Kenley
Surrey
CR8 5AQ
Secretary NameRupa Chandrakant Patel
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2003)
RoleCo Director
Correspondence Address22 Park Road
Kenley
Surrey
CR8 5AQ
Director NameDadubhai Chunibhai Patel
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2003(18 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 January 2014)
RoleBusinessman
Country of ResidenceBletchingly, United Kingdom
Correspondence AddressSandhills Outwood Lane
Bletchingley
Surrey
RH1 4LS

Contact

Websitewww.dadufuji.com

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35k at £1Mrs Hema Dadubhai Patel
50.00%
Ordinary
35k at £1Mrs Jyotsna Vinod Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£200,967
Cash£800
Current Liabilities£94,620

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 70,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 70,000
(4 pages)
21 March 2014Termination of appointment of Dadubhai Patel as a director (1 page)
21 March 2014Termination of appointment of Dadubhai Patel as a director (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 70,000
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 70,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Director's details changed for Dadubhai Chunibhai Patel on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Dadubhai Chunibhai Patel on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Dadubhai Chunibhai Patel on 8 December 2011 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Secretary resigned;director resigned (1 page)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Secretary resigned;director resigned (1 page)
23 January 2004Secretary resigned;director resigned (1 page)
23 January 2004Secretary resigned;director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
21 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
7 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 April 2003Declaration of assistance for shares acquisition (15 pages)
29 April 2003Declaration of assistance for shares acquisition (15 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2002Return made up to 31/12/01; no change of members (4 pages)
21 January 2002Return made up to 31/12/01; no change of members (4 pages)
4 December 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Return made up to 31/12/00; no change of members (4 pages)
5 February 2001Return made up to 31/12/00; no change of members (4 pages)
21 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Return made up to 31/12/98; full list of members (5 pages)
27 January 1999Return made up to 31/12/98; full list of members (5 pages)
16 July 1998Registered office changed on 16/07/98 from: 27/31 blandford street london W1H 3AD (1 page)
16 July 1998Registered office changed on 16/07/98 from: 27/31 blandford street london W1H 3AD (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
12 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1996Secretary resigned;director resigned (2 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1996New secretary appointed;new director appointed (2 pages)
21 February 1996New secretary appointed;new director appointed (2 pages)
21 February 1996Secretary resigned;director resigned (2 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 March 1995Return made up to 31/12/94; full list of members (6 pages)
7 March 1995Return made up to 31/12/94; full list of members (6 pages)
10 May 1990Return made up to 31/12/89; full list of members (6 pages)
10 May 1990Return made up to 31/12/89; full list of members (6 pages)
24 April 1990Full accounts made up to 31 March 1989 (14 pages)
24 April 1990Full accounts made up to 31 March 1989 (14 pages)
1 February 1990Return made up to 02/10/88; full list of members (7 pages)
1 February 1990Return made up to 02/10/88; full list of members (7 pages)
23 September 1988Full accounts made up to 31 March 1987 (11 pages)
23 September 1988Full accounts made up to 31 March 1987 (11 pages)
6 June 1988Return made up to 03/07/87; full list of members (11 pages)
6 June 1988Return made up to 03/07/87; full list of members (11 pages)
27 October 1987Full accounts made up to 31 March 1986 (11 pages)
27 October 1987Full accounts made up to 31 March 1986 (11 pages)
3 March 1987Full accounts made up to 31 March 1985 (2 pages)
3 March 1987Full accounts made up to 31 March 1985 (2 pages)
3 March 1987Return made up to 05/12/86; full list of members (11 pages)
3 March 1987Return made up to 05/12/86; full list of members (11 pages)
27 May 1986Return made up to 18/10/85; full list of members (7 pages)
27 May 1986Return made up to 18/10/85; full list of members (7 pages)