Company NameDHOL N Bass Limited
DirectorVikesh Jhita
Company StatusActive
Company Number04518934
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Vikesh Jhita
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(2 days after company formation)
Appointment Duration21 years, 8 months
RoleDJ
Country of ResidenceEngland
Correspondence Address66 Keppel Road
East Ham
London
E6 2BD
Secretary NameMr Amrik Jhita
NationalityBritish
StatusCurrent
Appointed29 August 2002(2 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address66 Keppel Road
East Ham
London
E6 2BD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address555-557 Cranbrook Road
Cranbrook Road
Ilford
Essex
IG2 6HE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Vikesh Jhita
100.00%
Ordinary

Financials

Year2014
Net Worth£344
Cash£2,222
Current Liabilities£3,466

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

13 July 2005Delivered on: 15 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 January 2023Compulsory strike-off action has been discontinued (1 page)
9 January 2023Confirmation statement made on 27 August 2022 with updates (5 pages)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 February 2022Confirmation statement made on 27 August 2021 with updates (5 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 December 2020Confirmation statement made on 27 August 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 September 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 September 2018Confirmation statement made on 27 August 2018 with updates (5 pages)
6 September 2018Registered office address changed from 11 Bulmer Gardens Harrow Middlesex HA3 0PA to 555-557 Cranbrook Road Cranbrook Road Ilford Essex IG2 6HE on 6 September 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 September 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
14 December 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
1 February 2013Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Vikesh Jhita on 27 August 2010 (2 pages)
29 October 2010Secretary's details changed for Amrik Jhita on 27 August 2010 (1 page)
29 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
29 October 2010Secretary's details changed for Amrik Jhita on 27 August 2010 (1 page)
29 October 2010Director's details changed for Vikesh Jhita on 27 August 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 January 2010Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
25 January 2010Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 September 2008Return made up to 27/08/08; full list of members (3 pages)
1 September 2008Return made up to 27/08/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Return made up to 27/08/07; no change of members (6 pages)
3 November 2007Return made up to 27/08/07; no change of members (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Return made up to 27/08/06; full list of members (6 pages)
17 October 2006Return made up to 27/08/06; full list of members (6 pages)
3 January 2006Return made up to 27/08/05; full list of members (6 pages)
3 January 2006Return made up to 27/08/05; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 September 2004Return made up to 27/08/04; full list of members (6 pages)
15 September 2004Return made up to 27/08/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 November 2003Return made up to 27/08/03; full list of members (6 pages)
6 November 2003Return made up to 27/08/03; full list of members (6 pages)
10 October 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
10 October 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Ad 29/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2003Ad 29/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
27 August 2002Incorporation (9 pages)
27 August 2002Incorporation (9 pages)