Company NameDysan Fresh Limited
Company StatusDissolved
Company Number05355566
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 1 month ago)
Dissolution Date30 January 2018 (6 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameBilla Dhand
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCo Secretary
Correspondence Address27 Hartington Road
Southall
Middlesex
UB2 5AU
Director NameMr Billa Dhand
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hartington Road
Southall
Middlesex
UB2 5AU
Director NameKaruna Dhand
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hartington Road
Southall
Middlesex
UB2 5AU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address27 Hartington Road
Southall
UB2 5AU
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Billa Dhand
100.00%
Ordinary

Financials

Year2014
Net Worth£15,069
Cash£5,101

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2017Registered office address changed from Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW to 27 Hartington Road Southall UB2 5AU on 5 July 2017 (1 page)
5 July 2017Registered office address changed from Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW to 27 Hartington Road Southall UB2 5AU on 5 July 2017 (1 page)
14 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(4 pages)
14 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 March 2013Appointment of Mr Billa Dhand as a director (2 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
1 March 2013Termination of appointment of Karuna Dhand as a director (1 page)
1 March 2013Termination of appointment of Karuna Dhand as a director (1 page)
1 March 2013Appointment of Mr Billa Dhand as a director (2 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
13 September 2010Registered office address changed from York House Suite 7B17C 347-353a Station Road Harrow Middlesex HA1 1LN on 13 September 2010 (1 page)
13 September 2010Registered office address changed from York House Suite 7B17C 347-353a Station Road Harrow Middlesex HA1 1LN on 13 September 2010 (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Karuna Dhand on 7 February 2010 (2 pages)
17 February 2010Director's details changed for Karuna Dhand on 7 February 2010 (2 pages)
17 February 2010Director's details changed for Karuna Dhand on 7 February 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
17 February 2009Return made up to 07/02/09; full list of members (5 pages)
17 February 2009Return made up to 07/02/09; full list of members (5 pages)
9 October 2008Capitals not rolled up (2 pages)
9 October 2008Capitals not rolled up (2 pages)
18 July 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 July 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 February 2008Return made up to 07/02/08; no change of members (6 pages)
21 February 2008Return made up to 07/02/08; no change of members (6 pages)
21 April 2007Return made up to 07/02/07; full list of members (6 pages)
21 April 2007Return made up to 07/02/07; full list of members (6 pages)
2 April 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
2 April 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
27 February 2006Return made up to 07/02/06; full list of members (6 pages)
27 February 2006Return made up to 07/02/06; full list of members (6 pages)
27 May 2005New secretary appointed (1 page)
27 May 2005Registered office changed on 27/05/05 from: js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH (1 page)
27 May 2005New secretary appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005Registered office changed on 27/05/05 from: js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH (1 page)
27 May 2005New director appointed (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
7 February 2005Incorporation (13 pages)
7 February 2005Incorporation (13 pages)