Company NameDash Holdings Limited
Company StatusDissolved
Company Number02963796
CategoryPrivate Limited Company
Incorporation Date1 September 1994(29 years, 8 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Amanda Carolyn Ashdown
NationalityBritish
StatusClosed
Appointed01 September 1997(3 years after company formation)
Appointment Duration4 years, 11 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Giles Avenue
South Mimms
Potters Bar
Hertfordshire
EN6 3PZ
Director NameMr David Anthony Ashdown
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2000(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Giles Avenue
South Mimms
Potters Bar
Hertfordshire
EN6 9PZ
Director NameMr David Anthony Ashdown
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Giles Avenue
South Mimms
Potters Bar
Hertfordshire
EN6 9PZ
Director NameSimon John Couzens
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Colgrove
Welwyn Garden City
Hertfordshire
AL8 6HY
Secretary NameMr Bernard Francis Bradley
NationalityBritish
StatusResigned
Appointed07 July 1995(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address17 Hill Rise
Cuffley
Hertfordshire
EN6 4ED
Director NameUmesh Chauhan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(2 years after company formation)
Appointment Duration1 year (resigned 01 September 1997)
RoleCompany Director
Correspondence Address6 The Parade
Delta Gain
Carpenders Park Watford
Hertfordshire
WD1 5BL
Secretary NameUmesh Chauhan
NationalityBritish
StatusResigned
Appointed01 September 1996(2 years after company formation)
Appointment Duration3 years (resigned 01 September 1999)
RoleCompany Director
Correspondence Address6 The Parade
Delta Gain
Carpenders Park Watford
Hertfordshire
WD1 5BL
Secretary NameMr David Anthony Ashdown
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Giles Avenue
South Mimms
Potters Bar
Hertfordshire
EN6 9PZ
Secretary NameMr David Anthony Ashdown
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Giles Avenue
South Mimms
Potters Bar
Hertfordshire
EN6 9PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlpha House 646c Kingsbury Road
London
NW9 9HN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£50,496
Current Liabilities£63,029

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
9 October 2001Strike-off action suspended (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
23 April 2001Full accounts made up to 31 March 1999 (9 pages)
27 February 2001Strike-off action suspended (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
2 August 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Full accounts made up to 31 March 1998 (8 pages)
23 December 1999Registered office changed on 23/12/99 from: 3 kings bench walk temple london EC4Y 7DJ (1 page)
23 December 1999Secretary resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: alpha house 646C kingsbury road kingsbury london NW9 9HN (1 page)
31 December 1998Return made up to 01/09/98; no change of members (4 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
13 May 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 November 1997Return made up to 01/09/97; full list of members (6 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
12 November 1996New secretary appointed;new director appointed (2 pages)
29 October 1996Return made up to 01/09/96; full list of members (6 pages)
29 October 1996Director resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: 382 kenton road kenton harow middx HA3 9DP (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996Return made up to 01/09/95; full list of members (6 pages)
16 May 1996Director resigned (2 pages)
16 May 1996New secretary appointed (1 page)
30 April 1996Compulsory strike-off action has been discontinued (1 page)
25 April 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
25 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1996Registered office changed on 19/04/96 from: maple house 47 ealing road wembley middlesex HA0 4BA (1 page)
12 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996First Gazette notice for compulsory strike-off (1 page)