Company NameDidis Forex Bureau Limited
Company StatusDissolved
Company Number03720050
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 1 month ago)
Dissolution Date14 December 2004 (19 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameHasmukh Shah
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleBusinessman
Correspondence Address271 Northolt Road
Harrow
Middlesex
HA2 8HS
Secretary NameHasmukh Shah
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address271 Northolt Road
Harrow
Middlesex
HA2 8HS
Secretary NameMr Dilpesh Dev Shah
NationalityBritish
StatusClosed
Appointed12 February 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Wood End Avenue
South Harrow
Middlesex
HA2 8NU
Director NameMr Dilpesh Dev Shah
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleFinance & Banking
Country of ResidenceUnited Kingdom
Correspondence Address73 Wood End Avenue
South Harrow
Middlesex
HA2 8NU
Director NameMr Jitendra Kumar Shah
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address73 Wood End Avenue
South Harrow
Harrow
Middlesex
HA2 8NU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address271 Northolt Road
Harrow
Middlesex
HA2 8HS
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Financials

Year2014
Net Worth-£95
Cash£47,648
Current Liabilities£52,018

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
19 July 2004Application for striking-off (1 page)
6 April 2004Return made up to 25/02/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 February 2003New secretary appointed (2 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
26 April 2002Return made up to 25/02/02; full list of members (7 pages)
20 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
4 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
8 May 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(7 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Secretary resigned (1 page)
25 February 1999Incorporation (17 pages)