Company NameR. Dattani Associates Limited
Company StatusDissolved
Company Number03437057
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameNina Sheikh
NationalityBritish
StatusClosed
Appointed29 December 1997(3 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 10 August 2004)
RoleHousing Practioner
Correspondence AddressFlat 2 Rowney
Mount Park Road
Harrow
Middlesex
HA1 3JP
Director NameKrishna Kakad
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed01 December 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 10 August 2004)
RoleArchitect
Correspondence AddressA-6 Archita Apartments
Naurangpura
Ahmedabad
380009
Foreign
Director NameMuktaben Dattani
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 2002)
RoleConsultant
Correspondence Address8 Castle Close
Cheylesnor
Coventry
CV3 5JA
Director NameNitin Dattani
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 2002)
RoleChartered Accountant
Correspondence Address3 Chyngton Court
London Road
Harrow
Middlesex
HA1 3LZ
Director NameRamdas Dattani
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 2002)
RoleConsultant
Correspondence Address8 Castle Close
Cheylesmore
Coventry
CV3 5JA
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered AddressCervantes House
5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£21,037
Cash£19,103
Current Liabilities£40,520

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
21 October 2003Voluntary strike-off action has been suspended (1 page)
18 September 2003Return made up to 19/09/03; full list of members (6 pages)
12 September 2003Application for striking-off (1 page)
25 June 2003Registered office changed on 25/06/03 from: 3 chyngton court london road harrow on the hill middlesex HA1 3LZ (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
13 September 2002Return made up to 19/09/02; full list of members (7 pages)
2 August 2002Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
9 October 2001Return made up to 19/09/01; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
22 September 2000Return made up to 19/09/00; full list of members (7 pages)
10 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 July 2000Accounts for a small company made up to 30 September 1998 (6 pages)
30 September 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 1999Return made up to 19/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
31 March 1999Amending form 882R (2 pages)
26 January 1998Ad 29/12/97--------- £ si [email protected]=3 £ ic 5/8 (2 pages)
25 January 1998Ad 19/09/97--------- £ si [email protected]=3 £ ic 2/5 (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: athene house the broadway london NW7 3TB (1 page)
21 January 1998New secretary appointed (2 pages)
19 September 1997Incorporation (14 pages)