Company NameDhillon Soft Ware Limited
Company StatusDissolved
Company Number02037155
CategoryPrivate Limited Company
Incorporation Date15 July 1986(37 years, 9 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Amarjeet Kaur Dhillon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address187 Park Road
Uxbridge
Middlesex
UB8 1NP
Director NameMr Shangara Singh Dhillon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 18 April 2006)
RoleComputer Consultant
Correspondence Address187 Park Road
Uxbridge
Middlesex
UB8 1NP
Secretary NameMrs Amarjeet Kaur Dhillon
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address187 Park Road
Uxbridge
Middlesex
UB8 1NP

Location

Registered Address187 Park Road
Uxbridge
UB8 1NP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 January 2006First Gazette notice for voluntary strike-off (1 page)
21 November 2005Application for striking-off (1 page)
4 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 October 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
22 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
3 April 1997Return made up to 31/12/96; full list of members (8 pages)
17 March 1997Director's particulars changed (1 page)
18 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
6 September 1995Registered office changed on 06/09/95 from: 85 balmoral drive hayes middlesex UB4 0DB (1 page)
16 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)