Company NameDhillon Food & Wine Ltd.
Company StatusDissolved
Company Number03859323
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 7 months ago)
Dissolution Date12 March 2013 (11 years, 2 months ago)
Previous NamesPrism Corporation Limited and JBM Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameBhupinder Pal Singh Dhillon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed01 August 2000(9 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Caledonian Road
London
N1 9DN
Director NameJaswinder Kaur Dhillon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(9 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Caledonian Road
London
N1 9DN
Secretary NameJaswinder Kaur Dhillon
NationalityBritish
StatusClosed
Appointed01 August 2000(9 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Caledonian Road
London
N1 9DN
Director NameRavindran Selvarajah
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(8 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 14 September 2000)
RoleAccountant
Correspondence Address1d Glossop Road
Sanderstead
South Croydon
Surrey
CR2 0PW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address100 Caledonian Road
London
N1 9DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

1 at £1Bhupinder Pal Singh Dhillon
50.00%
Ordinary
1 at £1Jaswinder Kaur Dhillon
50.00%
Ordinary

Financials

Year2014
Net Worth£37
Cash£1,905
Current Liabilities£93,610

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2012Application to strike the company off the register (3 pages)
15 November 2012Application to strike the company off the register (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
17 February 2012Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 2
(5 pages)
17 February 2012Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 2
(5 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
5 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 December 2009Director's details changed for Bupinder Pal Singh Dhillon on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Bupinder Pal Singh Dhillon on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Bupinder Pal Singh Dhillon on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Jaswinder Kaur Dhillon on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Jaswinder Kaur Dhillon on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Jaswinder Kaur Dhillon on 1 October 2009 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 October 2008Return made up to 14/10/08; full list of members (4 pages)
30 October 2008Return made up to 14/10/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 November 2007Return made up to 14/10/07; full list of members (7 pages)
12 November 2007Return made up to 14/10/07; full list of members (7 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 November 2006Return made up to 14/10/06; full list of members (7 pages)
16 November 2006Return made up to 14/10/06; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
22 June 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
22 June 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
4 January 2006Company name changed jbm LIMITED\certificate issued on 04/01/06 (2 pages)
4 January 2006Company name changed jbm LIMITED\certificate issued on 04/01/06 (2 pages)
23 November 2005Return made up to 14/10/05; full list of members (7 pages)
23 November 2005Return made up to 14/10/05; full list of members (7 pages)
29 January 2005Return made up to 14/10/04; full list of members (6 pages)
29 January 2005Return made up to 14/10/04; full list of members (6 pages)
19 January 2005Registered office changed on 19/01/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
19 January 2005Registered office changed on 19/01/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
6 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
4 March 2004Accounts for a dormant company made up to 31 October 2002 (1 page)
4 March 2004Accounts made up to 31 October 2002 (1 page)
20 February 2004Registered office changed on 20/02/04 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
20 February 2004Registered office changed on 20/02/04 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
19 February 2004Registered office changed on 19/02/04 from: 100 caledonian road london N1 9DN (1 page)
19 February 2004Return made up to 14/10/03; full list of members (6 pages)
19 February 2004Registered office changed on 19/02/04 from: 100 caledonian road london N1 9DN (1 page)
19 February 2004Return made up to 14/10/03; full list of members (6 pages)
5 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
5 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
27 March 2003Return made up to 14/10/02; full list of members (7 pages)
27 March 2003Return made up to 14/10/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(7 pages)
4 December 2002Accounts made up to 31 October 2001 (1 page)
4 December 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
2 September 2002Return made up to 14/10/01; full list of members (6 pages)
2 September 2002Return made up to 14/10/01; full list of members (6 pages)
16 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
16 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
14 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
14 August 2001Accounts made up to 31 October 2000 (1 page)
24 July 2001Compulsory strike-off action has been discontinued (1 page)
24 July 2001Compulsory strike-off action has been discontinued (1 page)
18 July 2001Return made up to 14/10/00; full list of members (7 pages)
18 July 2001Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000New director appointed (2 pages)
21 August 2000Company name changed prism corporation LIMITED\certificate issued on 22/08/00 (2 pages)
21 August 2000Company name changed prism corporation LIMITED\certificate issued on 22/08/00 (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Registered office changed on 25/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 November 1999Registered office changed on 25/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 October 1999Incorporation (14 pages)