Company NameDhyan & Darsh Investments Ltd
Company StatusDissolved
Company Number05278703
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 5 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Nimisha Patel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Belmont Road
Wealdstone
Harrow
Middlesex
HA3 7PP
Secretary NameMr Mukesh Kumar Patel
NationalityBritish
StatusClosed
Appointed01 October 2006(1 year, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Belmont Road
Wealdstone
Harrow
Middlesex
HA3 7PP
Secretary NameNarendra Patel
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleSecretary
Correspondence Address15 Fairbank Road
Bradford
West Yorkshire
BD8 9JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address112 Belmont Road, Wealdstone
Harrow
Middx
HA3 7PP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Shareholders

100 at £1Nimisha Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£435
Cash£1,214
Current Liabilities£50,779

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
2 April 2013Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(4 pages)
2 April 2013Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(4 pages)
2 April 2013Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(4 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Director's details changed for Nimisha Patel on 5 November 2009 (2 pages)
23 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Nimisha Patel on 5 November 2009 (2 pages)
23 December 2009Director's details changed for Nimisha Patel on 5 November 2009 (2 pages)
23 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
17 August 2009Return made up to 05/11/08; full list of members (3 pages)
17 August 2009Return made up to 05/11/08; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Return made up to 05/11/07; full list of members (3 pages)
13 May 2008Return made up to 05/11/07; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 05/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007Return made up to 05/11/06; full list of members (6 pages)
28 August 2007New secretary appointed (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2006Return made up to 05/11/05; full list of members (6 pages)
24 January 2006Return made up to 05/11/05; full list of members (6 pages)
15 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
15 December 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Ad 05/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Ad 05/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Secretary resigned (1 page)
5 November 2004Incorporation (16 pages)
5 November 2004Incorporation (16 pages)