Company NameDades Limited
Company StatusDissolved
Company Number03265142
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date10 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameDr Balwant Singh
NationalityBritish
StatusClosed
Appointed21 October 1996(3 days after company formation)
Appointment Duration20 years, 9 months (closed 10 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address721 Bath Road
Taplow
Maidenhead
Berkshire
SL6 0PB
Director NameMrs Pritam Kaur Dade
Date of BirthMarch 1940 (Born 84 years ago)
NationalityIndian
StatusClosed
Appointed06 April 1997(5 months, 2 weeks after company formation)
Appointment Duration20 years, 4 months (closed 10 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address721 Bath Road
Taplow
Maidenhead
Berkshire
SL6 0PB
Director NameMr Gurpartap Singh Dade
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(3 days after company formation)
Appointment Duration15 years (resigned 11 November 2011)
RoleWholesale/Retail Dept Store
Country of ResidenceUnited Kingdom
Correspondence Address721 Bath Road, Taplow
Maidenhead
SL6 0PB
Director NameMr Kiran Paul Singh Dade
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(8 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address721 Bath Road
Taplow
Berkshire
SL6 0PB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2010
Net Worth-£33,284
Cash£969
Current Liabilities£106,598

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 August 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
13 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (14 pages)
16 April 2015Liquidators' statement of receipts and payments to 7 March 2015 (14 pages)
16 April 2015Liquidators statement of receipts and payments to 7 March 2015 (14 pages)
16 April 2015Liquidators statement of receipts and payments to 7 March 2015 (14 pages)
21 March 2014Liquidators statement of receipts and payments to 7 March 2014 (14 pages)
21 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (14 pages)
21 March 2014Liquidators statement of receipts and payments to 7 March 2014 (14 pages)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2013Registered office address changed from Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 12 April 2013 (2 pages)
11 April 2013Court order insolvency:appointment of liquidator (18 pages)
11 April 2013Appointment of a voluntary liquidator (2 pages)
27 March 2013Termination of appointment of Gurpartap Dade as a director (1 page)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2013Notice of ceasing to act as a voluntary liquidator (5 pages)
15 March 2012Registered office address changed from 86-90 High Street Yiewsley West Drayton Middlesex UB7 7DS England on 15 March 2012 (2 pages)
27 February 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 February 2012Statement of affairs with form 4.19 (6 pages)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2012Appointment of a voluntary liquidator (1 page)
11 November 2011Director's details changed for Mr Gurpartap Singh Dade on 1 November 2011 (2 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 100
(6 pages)
11 November 2011Termination of appointment of Kiran Dade as a director (1 page)
11 November 2011Director's details changed for Mr Gurpartap Singh Dade on 1 November 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 26 September 2011 (1 page)
23 September 2011Registered office address changed from 86-90 High Street Yiewsley West Drayton Middlesex UB7 7DS on 23 September 2011 (1 page)
6 January 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
26 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Gurpartap Singh Dade on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Kiran Paul Dade on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Pritam Kaur Dade on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
2 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
25 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
21 January 2009Return made up to 18/10/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 January 2008Return made up to 18/10/07; full list of members (3 pages)
10 January 2007Return made up to 18/10/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Return made up to 18/10/05; full list of members (7 pages)
4 February 2005New director appointed (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 October 2004Return made up to 18/10/04; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 October 2003Return made up to 18/10/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 October 2002Return made up to 18/10/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2000 (2 pages)
23 October 2001Return made up to 18/10/01; full list of members (6 pages)
1 November 2000Return made up to 18/10/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (2 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (3 pages)
2 November 1999Return made up to 18/10/99; full list of members (6 pages)
17 March 1999Full accounts made up to 31 December 1997 (9 pages)
27 October 1998Return made up to 18/10/98; full list of members (6 pages)
3 March 1998Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998New director appointed (2 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
18 March 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Registered office changed on 23/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
23 October 1996Director resigned (1 page)
23 October 1996New secretary appointed (2 pages)
18 October 1996Incorporation (12 pages)