Company NameDhillon Upholstery Ltd
Company StatusDissolved
Company Number04363827
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameManjit Singh Dhillon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address82 Chester Road
London
N17 6BZ
Secretary NameMahan Singh Dhillon
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleUpholsteres
Correspondence Address15 Kitchener Road
London
N17 6DU
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
Hampstead
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£34,188
Gross Profit£19,070
Net Worth£1,272
Cash£2,189
Current Liabilities£1,617

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via 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 (9 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 (9 pages)
30 March 2005Return made up to 30/01/05; full list of members (2 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
11 January 2005Registered office changed on 11/01/05 from: 891 finchley road london NW11 8RR (1 page)
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)
8 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
12 March 2002Ad 01/03/02--------- £ si 10@1=10 £ ic 1/11 (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)