Company NameDHS Enterprises Limited
Company StatusDissolved
Company Number04664603
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameDr Hooman Sanaty
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIranian
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleDental Surgeon
Correspondence Address11 Nightingale Lodge
Carlton Gate
London
W9 3TW
Secretary NameSWF Secretarial Ltd (Corporation)
StatusClosed
Appointed12 February 2003(same day as company formation)
Correspondence AddressUnit7 Peoples Hall
2 Olaf Street
London
W11 4BE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 7 Peoples Hall
2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
7 March 2005Return made up to 12/02/05; full list of members (6 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 August 2004Compulsory strike-off action has been discontinued (1 page)
11 August 2004Return made up to 12/02/04; full list of members (6 pages)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
29 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: mokhtassi williams unit 7 2 olaf street london W11 4BE (1 page)
17 April 2003New director appointed (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
12 February 2003Incorporation (6 pages)