Company NameDhillon Fabrics Ltd
Company StatusDissolved
Company Number04363744
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 2 months ago)
Dissolution Date10 July 2007 (16 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.

Directors

Director NameMahan Singh Dhillon
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleUpholsteres
Correspondence Address15 Kitchener Road
London
N17 6DU
Secretary NameManjit Singh Dhillon
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address82 Chester Road
London
N17 6BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address55 Maresfield Gardens
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£16,368
Gross Profit£7,613
Net Worth-£3,060
Cash£488
Current Liabilities£6,548

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
7 February 2007Application for striking-off (1 page)
27 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 February 2006Return made up to 30/01/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 March 2005Return made up to 30/01/05; full list of members (2 pages)
19 January 2005Registered office changed on 19/01/05 from: 891 finchley road london NW11 8RR (1 page)
11 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 February 2004Return made up to 30/01/04; full list of members (6 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
2 March 2003Return made up to 30/01/03; full list of members (6 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
12 March 2002Ad 01/03/02--------- £ si 10@1=10 £ ic 1/11 (2 pages)
12 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)