Company NameD. H. Enterprises Limited
Company StatusDissolved
Company Number01875654
CategoryPrivate Limited Company
Incorporation Date7 January 1985(39 years, 4 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Stefan Day
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(6 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address36 Woodlands Avenue
London
N3 2NR
Secretary NameMrs Jayshree Modi
NationalityBritish
StatusClosed
Appointed09 January 1998(13 years after company formation)
Appointment Duration11 years, 4 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Barnet Way
Mill Hill
London
NW7 3AL
Director NameMr John Victor Hobbs
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address98 Erkine Street
London
NW11 6HR
Secretary NameMr John Victor Hobbs
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address98 Erkine Street
London
NW11 6HR
Secretary NameLubna Masih
NationalityBritish
StatusResigned
Appointed09 November 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1996)
RoleSecretary
Correspondence Address59 Hunt Road
Southall
Middlesex
UB2 4QB
Secretary NameSadiq Osmany
NationalityBritish
StatusResigned
Appointed03 June 1996(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address88 Sandringham Road
London
NW2 5EN

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,562
Cash£539
Current Liabilities£23,101

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 November 2007Return made up to 18/07/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 April 2007Return made up to 18/07/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 November 2005Return made up to 18/07/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 August 2004Return made up to 18/07/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 July 2003Return made up to 18/07/03; full list of members (6 pages)
25 June 2003Amended accounts made up to 30 June 2002 (7 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 October 2002Return made up to 18/07/02; full list of members (6 pages)
8 May 2002Registered office changed on 08/05/02 from: andrew murray & co 3 gower street london WC1E 6HA (1 page)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 July 2001Return made up to 18/07/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 August 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
(6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 August 1999Return made up to 18/07/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
15 March 1999Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 February 1998New secretary appointed (2 pages)
21 July 1997Return made up to 18/07/97; no change of members (4 pages)
17 February 1997Return made up to 18/07/96; no change of members (6 pages)
17 February 1997Secretary resigned (1 page)
22 January 1997New secretary appointed (2 pages)
14 November 1996Amended accounts made up to 30 June 1996 (6 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
30 October 1996Registered office changed on 30/10/96 from: 249 ballards lane london N3 1NG (1 page)
15 November 1995Return made up to 18/07/95; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)