Company NameBilldari Limited
Company StatusDissolved
Company Number04722355
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)
Previous NamesM & H Dairies Limited and Mh Dairies Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr David Hughes
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleMilk Roundsman
Country of ResidenceEngland
Correspondence Address71 Wrottesley Road
London
NW10 5UD
Director NameMr William Maxwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleMilk Roundsman
Country of ResidenceEngland
Correspondence Address14a Sutherland Avenue
London
W9 2HQ
Secretary NameMr William Maxwell
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleMilk Roundsman
Country of ResidenceEngland
Correspondence Address14a Sutherland Avenue
London
W9 2HQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.mhdairies.co.uk
Telephone020 89641218
Telephone regionLondon

Location

Registered Address52 Great Eastern Street
Shoreditch
London
EC2A 3EP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1David Hughes
50.00%
Ordinary
1 at £1William Maxwell
50.00%
Ordinary

Financials

Year2014
Net Worth£34,266

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
9 October 2013Company name changed mh dairies LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for William Maxwell on 30 November 2009 (2 pages)
29 March 2010Director's details changed for David Hughes on 30 November 2009 (2 pages)
14 November 2009Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 14 November 2009 (1 page)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2007Return made up to 28/03/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2005Return made up to 03/04/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 April 2004Return made up to 03/04/04; full list of members (7 pages)
22 April 2003Company name changed m & h dairies LIMITED\certificate issued on 18/04/03 (2 pages)
16 April 2003Registered office changed on 16/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
16 April 2003Secretary resigned (2 pages)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Director resigned (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 52 great eastern street london EC2A 3EP (2 pages)
16 April 2003New director appointed (2 pages)
3 April 2003Incorporation (14 pages)