Company NameDashmesh Company Limited
Company StatusDissolved
Company Number04861155
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameHansray Ratla
NationalityAfghan
StatusClosed
Appointed20 February 2007(3 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 09 April 2019)
RoleCompany Director
Correspondence Address130 Cambridge Gardens
Kingston
Surrey
KT1 3NP
Director NameMr Jalinder Singh Ahuja
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(6 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 09 April 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address67 Channel Close
Hounslow
TW5 0PJ
Director NameMahender Singh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address157 Beconsfield
Southall
Middlesex
UB1 1DA
Secretary NameAmar Singh
NationalityAfghan
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address157 Beaconsfield Road
Southall
Middlesex
UB1 1DA
Director NameAmar Singh
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2010)
RoleManager
Correspondence Address2 Crossway
Hayes
Middlesex
UB3 3JG

Location

Registered Address1 Beasleys Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

99 at £1Mr Suraj Ratra
99.00%
Ordinary
1 at £1Jalinder Singh Ahuja
1.00%
Ordinary

Financials

Year2014
Net Worth-£67,854
Cash£6,825
Current Liabilities£205,252

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
22 October 2018Liquidators' statement of receipts and payments to 7 September 2018 (8 pages)
17 November 2017Liquidators' statement of receipts and payments to 7 September 2017 (14 pages)
17 November 2017Liquidators' statement of receipts and payments to 7 September 2017 (14 pages)
4 May 2017Court order insolvency:re block transfer replacement of liq (3 pages)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Court order insolvency:re block transfer replacement of liq (3 pages)
10 April 2017Court order INSOLVENCY:court order - removal/replacement of liquidator (3 pages)
10 April 2017Court order INSOLVENCY:court order - removal/replacement of liquidator (3 pages)
24 March 2017Appointment of a voluntary liquidator (1 page)
24 March 2017Death of a liquidator (1 page)
24 March 2017Appointment of a voluntary liquidator (1 page)
24 March 2017Death of a liquidator (1 page)
9 March 2017Registered office address changed from 3 Beasleys Yard 126a High St Uxbridge Middx UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from 3 Beasleys Yard 126a High St Uxbridge Middx UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017 (2 pages)
1 October 2016Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to 3 Beasleys Yard 126a High St Uxbridge Middx UB8 1JT on 1 October 2016 (2 pages)
1 October 2016Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to 3 Beasleys Yard 126a High St Uxbridge Middx UB8 1JT on 1 October 2016 (2 pages)
27 September 2016Statement of affairs with form 4.19 (5 pages)
27 September 2016Appointment of a voluntary liquidator (1 page)
27 September 2016Statement of affairs with form 4.19 (5 pages)
27 September 2016Appointment of a voluntary liquidator (1 page)
27 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-08
(1 page)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Director's details changed for Mr Jalinder Singh Ahuja on 1 January 2015 (2 pages)
26 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Director's details changed for Mr Jalinder Singh Ahuja on 1 January 2015 (2 pages)
26 October 2015Director's details changed for Mr Jalinder Singh Ahuja on 1 January 2015 (2 pages)
26 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
20 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 August 2013Director's details changed for Mr Jalinder Singh Ahuja on 9 August 2012 (2 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Director's details changed for Mr Jalinder Singh Ahuja on 9 August 2012 (2 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Director's details changed for Mr Jalinder Singh Ahuja on 9 August 2012 (2 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
2 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Mr Jalinder Singh Ahuja on 15 January 2011 (2 pages)
21 September 2011Director's details changed for Mr Jalinder Singh Ahuja on 15 January 2011 (2 pages)
21 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
30 September 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
30 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
30 September 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
22 June 2010Appointment of Mr Jalinder Singh Ahuja as a director (2 pages)
22 June 2010Termination of appointment of Amar Singh as a director (1 page)
22 June 2010Termination of appointment of Amar Singh as a director (1 page)
22 June 2010Appointment of Mr Jalinder Singh Ahuja as a director (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Return made up to 08/08/09; full list of members (3 pages)
24 September 2009Director's change of particulars / amar singh / 01/06/2009 (1 page)
24 September 2009Director's change of particulars / amar singh / 01/06/2009 (1 page)
24 September 2009Return made up to 08/08/09; full list of members (3 pages)
16 October 2008Director's change of particulars / amar singh / 01/02/2008 (1 page)
16 October 2008Return made up to 08/08/08; full list of members (3 pages)
16 October 2008Director's change of particulars / amar singh / 01/02/2008 (1 page)
16 October 2008Return made up to 08/08/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 April 2008Registered office changed on 07/04/2008 from unit B11 charles house bridge road southall middlesex UB2 4BD (1 page)
7 April 2008Registered office changed on 07/04/2008 from unit B11 charles house bridge road southall middlesex UB2 4BD (1 page)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 October 2007Return made up to 08/08/07; full list of members (2 pages)
3 October 2007Return made up to 08/08/07; full list of members (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New secretary appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
14 December 2006Return made up to 08/08/06; full list of members (2 pages)
14 December 2006Return made up to 08/08/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Return made up to 08/08/05; full list of members (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 08/08/05; full list of members (2 pages)
10 August 2005Secretary's particulars changed (1 page)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 June 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
10 June 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
24 August 2004Return made up to 08/08/04; full list of members (6 pages)
24 August 2004Return made up to 08/08/04; full list of members (6 pages)
16 October 2003Registered office changed on 16/10/03 from: 224 great west road hounslow middlesex TW5 9AW (1 page)
16 October 2003Registered office changed on 16/10/03 from: 224 great west road hounslow middlesex TW5 9AW (1 page)
22 August 2003Ad 08/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2003Registered office changed on 22/08/03 from: 27/29 the broadway southall middlesex UB1 1JY (1 page)
22 August 2003Registered office changed on 22/08/03 from: 27/29 the broadway southall middlesex UB1 1JY (1 page)
22 August 2003Ad 08/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2003Incorporation (12 pages)
8 August 2003Incorporation (12 pages)