London
SE19 3RW
Secretary Name | Mrs Jyoti Prajapati |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street London SE19 3RW |
Director Name | Ms Jyoti Prajapati |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 14 years (closed 26 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street London SE19 3RW |
Website | dimensionsconsultancy.co.uk |
---|
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Jyoti Prajapati 50.00% Ordinary |
---|---|
50 at £1 | Mehmood Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,806 |
Cash | £71,540 |
Current Liabilities | £71,100 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2022 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 August 2021 | Resolutions
|
20 August 2021 | Declaration of solvency (4 pages) |
20 August 2021 | Appointment of a voluntary liquidator (4 pages) |
14 July 2021 | Secretary's details changed for Mrs Jyoti Prajapati on 14 July 2021 (1 page) |
14 July 2021 | Director's details changed for Mr Mehmood Khan on 14 July 2021 (2 pages) |
14 July 2021 | Change of details for Mr Mehmood Khan as a person with significant control on 14 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Ms Jyoti Prajapati on 14 July 2021 (2 pages) |
7 July 2021 | Cessation of Jyoti Prajapati as a person with significant control on 3 June 2021 (1 page) |
7 July 2021 | Change of details for Mr Mehmood Khan as a person with significant control on 3 June 2021 (2 pages) |
6 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 May 2021 | Confirmation statement made on 12 May 2021 with updates (5 pages) |
14 May 2021 | Change of details for Mr Mehmood Khan as a person with significant control on 12 May 2021 (2 pages) |
14 May 2021 | Notification of Jyoti Prajapati as a person with significant control on 12 May 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
12 February 2021 | Director's details changed for Mr Mehmood Khan on 6 January 2021 (2 pages) |
12 February 2021 | Secretary's details changed for Mrs Jyoti Prajapati on 6 January 2021 (1 page) |
12 February 2021 | Director's details changed for Ms Jyoti Prajapati on 6 January 2021 (2 pages) |
12 February 2021 | Cessation of Jyoti Prajapati as a person with significant control on 16 April 2019 (1 page) |
12 February 2021 | Change of details for Mr Mehmood Khan as a person with significant control on 16 April 2019 (2 pages) |
12 February 2021 | Change of details for Mr Mehmood Khan as a person with significant control on 6 January 2021 (2 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 March 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
19 February 2019 | Change of details for Ms Jyoti Prajapati as a person with significant control on 4 October 2018 (2 pages) |
19 February 2019 | Change of details for Mr Mehmood Khan as a person with significant control on 4 October 2018 (2 pages) |
19 February 2019 | Secretary's details changed for Mrs Jyoti Prajapati on 4 October 2018 (1 page) |
19 February 2019 | Director's details changed for Ms Jyoti Prajapati on 4 October 2018 (2 pages) |
19 February 2019 | Director's details changed for Mr Mehmood Khan on 4 October 2018 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mrs Jyoti Prajapati on 11 September 2013 (2 pages) |
4 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Mehmood Khan on 11 September 2013 (2 pages) |
4 April 2014 | Director's details changed for Mrs Jyoti Prajapati on 11 September 2013 (2 pages) |
4 April 2014 | Secretary's details changed for Mrs Jyoti Prajapati on 11 September 2013 (1 page) |
4 April 2014 | Director's details changed for Mr Mehmood Khan on 11 September 2013 (2 pages) |
4 April 2014 | Secretary's details changed for Mrs Jyoti Prajapati on 11 September 2013 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Jyoti Prajapati on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Jyoti Prajapati on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Jyoti Prajapati on 1 October 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page) |
12 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Director appointed jyoti prajapati (2 pages) |
20 August 2008 | Director appointed jyoti prajapati (2 pages) |
25 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Location of debenture register (1 page) |
12 March 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
12 March 2007 | Location of debenture register (1 page) |
12 March 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Location of register of members (1 page) |
21 February 2006 | Location of register of members (1 page) |
21 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Location of debenture register (1 page) |
21 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
21 February 2006 | Location of debenture register (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: flat 101, falcon works 8 copperfield road london london E3 4RT (1 page) |
7 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: flat 101, falcon works 8 copperfield road london london E3 4RT (1 page) |
17 February 2005 | Incorporation (13 pages) |
17 February 2005 | Incorporation (13 pages) |