Company NameDesai & Desai Ltd
Company StatusDissolved
Company Number03439800
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)
Dissolution Date11 August 2011 (12 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.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Piyush Mohan Desai
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Talbot Avenue
Langley
Berkshire
SL3 8DB
Secretary NameMr Piyush Mohan Desai
NationalityBritish
StatusClosed
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Talbot Avenue
Langley
Berkshire
SL3 8DB
Director NameMr Milan Desai
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaya
2 Kemsley Chase
Farnham Royal
South Bucks
SL2 3LU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressTrinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth£267,329
Cash£226,149
Current Liabilities£4,022

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 August 2011Final Gazette dissolved following liquidation (1 page)
11 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2011Liquidators statement of receipts and payments to 4 May 2011 (6 pages)
11 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2011Liquidators statement of receipts and payments to 4 May 2011 (6 pages)
11 May 2011Liquidators' statement of receipts and payments to 4 May 2011 (6 pages)
11 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
24 August 2009Appointment terminated director milan desai (1 page)
24 August 2009Registered office changed on 24/08/2009 from redmead house c/o chhaya hare wilson uxbridge road, hillingdon heath middlesex UB10 0LT (1 page)
24 August 2009Appointment Terminated Director milan desai (1 page)
24 August 2009Appointment of a voluntary liquidator (1 page)
24 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-08-20
(1 page)
24 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 August 2009Declaration of solvency (3 pages)
24 August 2009Registered office changed on 24/08/2009 from redmead house c/o chhaya hare wilson uxbridge road, hillingdon heath middlesex UB10 0LT (1 page)
24 August 2009Declaration of solvency (3 pages)
24 August 2009Appointment of a voluntary liquidator (1 page)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Return made up to 25/09/08; full list of members (4 pages)
30 September 2008Return made up to 25/09/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
24 October 2007Registered office changed on 24/10/07 from: c/o chhaya & company oakleigh house uxbridge road hillingdon middlesex UB10 0LU (1 page)
24 October 2007Return made up to 25/09/07; full list of members (3 pages)
24 October 2007Registered office changed on 24/10/07 from: c/o chhaya & company oakleigh house uxbridge road hillingdon middlesex UB10 0LU (1 page)
24 October 2007Return made up to 25/09/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
22 November 2006Return made up to 25/09/06; full list of members (3 pages)
22 November 2006Return made up to 25/09/06; full list of members (3 pages)
5 September 2006Return made up to 25/09/05; full list of members (3 pages)
5 September 2006Return made up to 25/09/05; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 September 2005Registered office changed on 01/09/05 from: senate house 62-70 bath road slough berkshire SL1 3SR (1 page)
1 September 2005Registered office changed on 01/09/05 from: senate house 62-70 bath road slough berkshire SL1 3SR (1 page)
10 August 2005Auditor's resignation (1 page)
10 August 2005Auditor's resignation (1 page)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
29 September 2004Return made up to 25/09/04; full list of members (7 pages)
29 September 2004Return made up to 25/09/04; full list of members (7 pages)
28 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 June 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
12 November 2003Memorandum and Articles of Association (28 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2003Memorandum and Articles of Association (28 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2003Return made up to 25/09/03; full list of members (7 pages)
25 October 2003Return made up to 25/09/03; full list of members (7 pages)
22 October 2003Auditor's resignation (1 page)
22 October 2003Auditor's resignation (1 page)
3 May 2003Accounts for a small company made up to 31 January 2002 (6 pages)
3 May 2003Accounts for a small company made up to 31 January 2002 (6 pages)
11 March 2003Registered office changed on 11/03/03 from: senate house 62-70 bath road slough berkshire SL1 3SR (1 page)
11 March 2003Registered office changed on 11/03/03 from: senate house 62-70 bath road slough berkshire SL1 3SR (1 page)
10 March 2003Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
(7 pages)
10 March 2003Return made up to 25/09/02; full list of members (7 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
21 November 2001Registered office changed on 21/11/01 from: 4/5 loveridge mews loveridge road london NW6 2DP (1 page)
21 November 2001Registered office changed on 21/11/01 from: 4/5 loveridge mews loveridge road london NW6 2DP (1 page)
3 October 2001Return made up to 25/09/00; full list of members (6 pages)
3 October 2001Return made up to 25/09/01; full list of members (6 pages)
3 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2001Return made up to 25/09/00; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
9 March 2000Particulars of mortgage/charge (5 pages)
9 March 2000Particulars of mortgage/charge (5 pages)
15 February 2000Accounts for a small company made up to 31 January 1999 (6 pages)
15 February 2000Accounts for a small company made up to 31 January 1999 (6 pages)
28 October 1999Return made up to 25/09/99; no change of members (4 pages)
28 October 1999Return made up to 25/09/99; no change of members (4 pages)
19 June 1998Ad 31/01/98--------- £ si 154998@1=154998 £ ic 2/155000 (2 pages)
19 June 1998Ad 31/01/98--------- £ si 154998@1=154998 £ ic 2/155000 (2 pages)
19 June 1998Accounting reference date extended from 30/09/98 to 31/01/99 (1 page)
19 June 1998Accounting reference date extended from 30/09/98 to 31/01/99 (1 page)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed;new director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Incorporation (16 pages)