Wimbledon
London
SW18 4RP
Secretary Name | Neil Sarkhel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 13 October 2018) |
Role | Company Director |
Correspondence Address | 56 Haslemere Avenue Wimbledon London SW18 4RP |
Director Name | Udit Ranjan Sarkhel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Lucien Road London SW19 8EL |
Secretary Name | Chiu Ngo Veronica Sarkhel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Lucien Road Wimbledon Park London SW19 8EL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | dalchini.co.uk |
---|
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
100 at £1 | Chiu Ngo Veronica Sarkhel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£519,288 |
Cash | £4,816 |
Current Liabilities | £591,015 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
13 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2018 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 November 2017 | Registered office address changed from 4th Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU to 52 Ravensfield Gardens Epsom KT19 0SR on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from 4th Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU to 52 Ravensfield Gardens Epsom KT19 0SR on 13 November 2017 (2 pages) |
9 November 2017 | Appointment of a voluntary liquidator (1 page) |
9 November 2017 | Statement of affairs (8 pages) |
9 November 2017 | Statement of affairs (8 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Appointment of a voluntary liquidator (1 page) |
9 November 2017 | Resolutions
|
5 October 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 October 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
16 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
16 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
26 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
1 September 2009 | Secretary's change of particulars / neil sarkhel / 11/08/2008 (1 page) |
1 September 2009 | Director's change of particulars / chiu sarkhel / 11/08/2008 (1 page) |
1 September 2009 | Director's change of particulars / chiu sarkhel / 11/08/2008 (1 page) |
1 September 2009 | Secretary's change of particulars / neil sarkhel / 11/08/2008 (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 October 2008 | Return made up to 11/08/08; full list of members (3 pages) |
9 October 2008 | Return made up to 11/08/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: nelson house hf 58 wimbledon hill road wimbledon london SW19 7PA (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: nelson house hf 58 wimbledon hill road wimbledon london SW19 7PA (1 page) |
24 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
5 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
18 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
14 November 2005 | Location of register of directors' interests (1 page) |
14 November 2005 | Return made up to 11/08/05; no change of members (4 pages) |
14 November 2005 | Location of register of members (1 page) |
14 November 2005 | Location of register of members (1 page) |
14 November 2005 | Location of register of directors' interests (1 page) |
14 November 2005 | Return made up to 11/08/05; no change of members (4 pages) |
25 June 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
25 June 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
18 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
26 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
6 July 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
6 July 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
25 June 2002 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
25 June 2002 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
17 January 2002 | Ad 13/09/00--------- £ si 99@1 (2 pages) |
17 January 2002 | Ad 13/09/00--------- £ si 99@1 (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 23 lucien road london SW19 8EL (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 23 lucien road london SW19 8EL (1 page) |
19 November 2001 | Return made up to 13/09/01; full list of members (6 pages) |
19 November 2001 | Return made up to 13/09/01; full list of members (6 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
13 September 2000 | Incorporation (15 pages) |
13 September 2000 | Incorporation (15 pages) |