Company NameDanesh Overseas (UK) Ltd
Company StatusDissolved
Company Number05022445
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date5 May 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Anita Khandpur
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(1 year after company formation)
Appointment Duration4 years, 3 months (closed 05 May 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cedars Drive
Hillingdon
Middlesex
UB10 0JT
Director NameDinesh Mehra
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed09 February 2007(3 years after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2009)
RoleCo Director
Correspondence Address351 Prem Kutir
Moti Nagar
Lucknow
226 0004
India
Secretary NameMrs Anita Khandpur
NationalityBritish
StatusClosed
Appointed09 February 2007(3 years after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cedars Drive
Hillingdon
Middlesex
UB10 0JT
Director NameDinesh Mehra
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address351 Prem Kutir
Moti Nagar
Lucknow
226 0004
India
Secretary NameAnita Khandpur
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address115 Shakespeare Avenue
Hayes
Middlesex
UB4 0BQ
Secretary NameSundeep Rana
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 November 2005)
RoleCompany Director
Correspondence Address194 Lady Margaret Road
Southall
Middlesex
UB1 2RW
Secretary NameNirmal Ram Sanger
NationalityBritish
StatusResigned
Appointed28 November 2005(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 February 2006)
RoleCompany Director
Correspondence Address16 Dorchester Waye
Hayes
Middlesex
UB4 0HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3b Whiteleys Parade
Uxbridge Road
Hillingdon
Middlesex
UB10 0PD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
6 January 2009Application for striking-off (1 page)
30 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 March 2008Return made up to 21/01/08; no change of members
  • 363(287) ‐ Registered office changed on 10/03/08
(8 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Return made up to 21/01/07; full list of members (6 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
28 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
22 February 2006Return made up to 21/01/06; full list of members (6 pages)
28 November 2005New secretary appointed (1 page)
28 November 2005Secretary resigned (1 page)
10 November 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
17 October 2005Director's particulars changed (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: c/o 115 shakespeare avenue hayes middlesex UB4 0BQ (1 page)
14 October 2005Director resigned (1 page)
11 February 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(6 pages)
7 February 2005New director appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
21 January 2004Incorporation (9 pages)