Company NameD & T Potato Merchants Limited
Company StatusDissolved
Company Number03627060
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 8 months ago)
Dissolution Date3 May 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Ricky Manjit Klair
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 03 May 2016)
RolePotato Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
Kent
DA12 1DW
Director NameMr Samiter Singh Klair
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 03 May 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
Kent
DA12 1DW
Director NameMr Dev Singh Randhawa
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RolePotato Wholesaler
Country of ResidenceEngland
Correspondence Address1 Ryecroft
Longfield Hill
Longfield
Kent
DA3 7AU
Director NameTarenjit Randhawa
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Gerald Road
Gravesend
Kent
DA12 2HT
Secretary NameTarenjit Randhawa
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Gerald Road
Gravesend
Kent
DA12 2HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit A Alpha House
Peacock Street
Gravesend
Kent
DA12 1DW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ricky Manjit Klair
50.00%
Ordinary
1 at £1Samiter Singh Klair
50.00%
Ordinary

Financials

Year2014
Net Worth£1,313
Cash£12,082
Current Liabilities£32,725

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 December 2014Registered office address changed from 34 Pattens Lane Rochester Kent ME1 2QT to Unit a Alpha House Peacock Street Gravesend Kent DA12 1DW on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 34 Pattens Lane Rochester Kent ME1 2QT to Unit a Alpha House Peacock Street Gravesend Kent DA12 1DW on 1 December 2014 (1 page)
1 December 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(3 pages)
27 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(3 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
30 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
24 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
13 September 2010Registered office address changed from 71 New Road Gravesend Kent DA11 0AR on 13 September 2010 (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 March 2010Termination of appointment of Dev Randhawa as a director (1 page)
10 March 2010Termination of appointment of Tarenjit Randhawa as a secretary (1 page)
10 March 2010Termination of appointment of Tarenjit Randhawa as a director (1 page)
24 February 2010Appointment of Mr Samiter Singh Klair as a director (2 pages)
24 February 2010Appointment of Mr Ricky Manjit Klair as a director (2 pages)
4 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 December 2008Return made up to 04/09/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 September 2007Return made up to 04/09/07; full list of members (7 pages)
13 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
22 December 2006Return made up to 04/09/06; full list of members (9 pages)
4 September 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
12 October 2005Return made up to 04/09/05; full list of members (7 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 September 2004Return made up to 04/09/04; full list of members (7 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
11 November 2003Return made up to 04/09/03; full list of members (7 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
14 October 2002Return made up to 04/09/02; full list of members (7 pages)
8 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
26 November 2001Return made up to 04/09/01; full list of members (6 pages)
13 August 2001Return made up to 04/09/00; full list of members (6 pages)
22 May 2001Registered office changed on 22/05/01 from: 154 milton road gravesend kent DA12 2RG (1 page)
22 May 2001Director's particulars changed (1 page)
18 May 2001Full accounts made up to 30 September 2000 (8 pages)
1 September 2000Full accounts made up to 30 September 1999 (10 pages)
5 October 1999Return made up to 04/09/99; full list of members (6 pages)
18 September 1998New secretary appointed;new director appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
4 September 1998Incorporation (17 pages)