Company NameDittomax Ltd
Company StatusDissolved
Company Number04539232
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date3 August 2022 (1 year, 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 NameMr Mojeeb Tahar
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address122 Topsham Road
Tooting
London
SW17 8SP
Secretary NameNabila Tahar
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleAdministrator
Correspondence Address122 Topsham Road
London
SW17 8SP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2010
Net Worth-£1,589,409
Cash£668
Current Liabilities£1,590,646

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 May 2022Notice of final account prior to dissolution (16 pages)
16 September 2021Progress report in a winding up by the court (16 pages)
5 November 2020Progress report in a winding up by the court (15 pages)
12 October 2019Progress report in a winding up by the court (15 pages)
8 October 2018Progress report in a winding up by the court (15 pages)
10 November 2017Restoration by order of court - previously in Compulsory Liquidation (2 pages)
10 November 2017Restoration by order of court - previously in Compulsory Liquidation (2 pages)
4 June 2016Final Gazette dissolved following liquidation (1 page)
4 June 2016Final Gazette dissolved following liquidation (1 page)
20 October 2015Insolvency:liquidators annual progress report to 12/08/2015 (14 pages)
20 October 2015Insolvency:liquidators annual progress report to 12/08/2015 (14 pages)
30 August 2014Registered office address changed from 122 Topsham Road London SW17 8SP to 25 Farringdon Street London EC4A 4AB on 30 August 2014 (2 pages)
30 August 2014Registered office address changed from 122 Topsham Road London SW17 8SP to 25 Farringdon Street London EC4A 4AB on 30 August 2014 (2 pages)
28 August 2014Appointment of a liquidator (2 pages)
28 August 2014Appointment of a liquidator (2 pages)
31 July 2014Dissolution deferment (1 page)
31 July 2014Dissolution deferment (1 page)
13 May 2014Completion of winding up (1 page)
13 May 2014Completion of winding up (1 page)
30 May 2012Withdraw the company strike off application (2 pages)
30 May 2012Withdraw the company strike off application (2 pages)
9 May 2012Order of court to wind up (2 pages)
9 May 2012Order of court to wind up (2 pages)
23 February 2012Voluntary strike-off action has been suspended (1 page)
23 February 2012Voluntary strike-off action has been suspended (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
19 December 2011Termination of appointment of Mojeeb Tahar as a director (1 page)
19 December 2011Termination of appointment of Mojeeb Tahar as a director (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
28 November 2011Termination of appointment of Nabila Tahar as a secretary (1 page)
28 November 2011Termination of appointment of Nabila Tahar as a secretary (1 page)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 100
(4 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 100
(4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr. Mojeeb Tahar on 19 September 2010 (2 pages)
20 September 2010Secretary's details changed for Nabila Tahar on 19 September 2010 (1 page)
20 September 2010Director's details changed for Mr. Mojeeb Tahar on 19 September 2010 (2 pages)
20 September 2010Secretary's details changed for Nabila Tahar on 19 September 2010 (1 page)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 November 2009Secretary's details changed for Nabila Tahar on 12 November 2009 (1 page)
13 November 2009Secretary's details changed for Nabila Tahar on 12 November 2009 (1 page)
12 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 August 2009Return made up to 19/09/08; full list of members (3 pages)
25 August 2009Return made up to 19/09/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 August 2008Return made up to 19/09/06; no change of members (6 pages)
12 August 2008Accounts for a small company made up to 31 December 2005 (6 pages)
12 August 2008Accounts for a small company made up to 31 December 2005 (6 pages)
12 August 2008Accounts for a small company made up to 31 December 2006 (7 pages)
12 August 2008Return made up to 19/09/07; no change of members (4 pages)
12 August 2008Accounts for a small company made up to 31 December 2006 (7 pages)
12 August 2008Return made up to 19/09/07; no change of members (4 pages)
12 August 2008Return made up to 19/09/06; no change of members (6 pages)
11 August 2008Restoration by order of the court (2 pages)
11 August 2008Restoration by order of the court (2 pages)
14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2005Return made up to 19/09/05; full list of members (2 pages)
27 October 2005Return made up to 19/09/05; full list of members (2 pages)
13 October 2004Return made up to 19/09/04; full list of members (6 pages)
13 October 2004Return made up to 19/09/04; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 December 2003Return made up to 19/09/03; full list of members (6 pages)
19 December 2003Return made up to 19/09/03; full list of members (6 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
17 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 October 2002Registered office changed on 17/10/02 from: 122 topsham rd london SW17 8SP (1 page)
17 October 2002Registered office changed on 17/10/02 from: 122 topsham rd london SW17 8SP (1 page)
17 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 39A leicester road salford manchester M7 4AS (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 39A leicester road salford manchester M7 4AS (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
19 September 2002Incorporation (9 pages)
19 September 2002Incorporation (9 pages)