Company NameDainichi Consumer Electronics Limited
DirectorMukesh Prabhudas Paw
Company StatusDissolved
Company Number01860939
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Mukesh Prabhudas Paw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address26 Rectory Way
Ickenham
Uxbridge
Middlesex
UB10 8BS
Secretary NameMr Mukesh Prabhudas Paw
NationalityBritish
StatusCurrent
Appointed30 April 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rectory Way
Ickenham
Uxbridge
Middlesex
UB10 8BS
Director NameMr Manjit Gidwani
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 March 1992)
RoleImporter/Exporter
Correspondence Address26 Seasee Lane
Discovery Way
Lantau
Foreign

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 July 1999Dissolved (1 page)
22 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
7 February 1997Liquidators statement of receipts and payments (5 pages)
23 January 1996Appointment of a voluntary liquidator (1 page)
23 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 1996Registered office changed on 15/01/96 from: unit 6 sheraton business centre wadsworth road greenford, middlesex UB6 7JD (1 page)
30 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
3 May 1995Return made up to 30/04/95; no change of members (4 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)