Company NameDhillon Dairy Limited
Company StatusDissolved
Company Number05477010
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date27 November 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dilbagh Singh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gainsborough Place
Chigwell
IG7 6LA
Secretary NameMrs Gurdev Kaur
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gainsborough Place
Chigwell
Essex
IG7 6LA

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Dilbagh Singh
60.00%
Ordinary
40 at £1Gurdev Kaur
40.00%
Ordinary

Financials

Year2014
Net Worth-£46,705
Cash£28,921
Current Liabilities£1,138,910

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategorySmall
Accounts Year End29 June

Filing History

1 September 2016Bona Vacantia disclaimer (1 page)
1 September 2016Bona Vacantia disclaimer (1 page)
27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
27 August 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
8 July 2015Liquidators' statement of receipts and payments to 1 May 2015 (6 pages)
8 July 2015Liquidators' statement of receipts and payments to 1 May 2015 (6 pages)
8 July 2015Liquidators statement of receipts and payments to 1 May 2015 (6 pages)
8 July 2015Liquidators statement of receipts and payments to 1 May 2015 (6 pages)
25 July 2014Liquidators statement of receipts and payments to 1 May 2014 (6 pages)
25 July 2014Liquidators' statement of receipts and payments to 1 May 2014 (6 pages)
25 July 2014Liquidators statement of receipts and payments to 1 May 2014 (6 pages)
25 July 2014Liquidators' statement of receipts and payments to 1 May 2014 (6 pages)
17 May 2013Administrator's progress report to 8 May 2013 (13 pages)
17 May 2013Administrator's progress report to 8 May 2013 (13 pages)
17 May 2013Administrator's progress report to 8 May 2013 (13 pages)
2 May 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 May 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 December 2012Administrator's progress report to 27 November 2012 (10 pages)
21 December 2012Administrator's progress report to 27 November 2012 (10 pages)
10 August 2012Result of meeting of creditors (24 pages)
10 August 2012Result of meeting of creditors (24 pages)
19 July 2012Statement of administrator's proposal (26 pages)
19 July 2012Statement of administrator's proposal (26 pages)
28 June 2012Statement of affairs with form 2.14B (6 pages)
28 June 2012Statement of affairs with form 2.14B (6 pages)
6 June 2012Registered office address changed from 11 Forest Drive Woodford Green Essex IG8 9NG on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 11 Forest Drive Woodford Green Essex IG8 9NG on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 11 Forest Drive Woodford Green Essex IG8 9NG on 6 June 2012 (2 pages)
1 June 2012Appointment of an administrator (1 page)
1 June 2012Appointment of an administrator (1 page)
20 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
20 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
9 January 2012Termination of appointment of Gurdev Kaur as a secretary (1 page)
9 January 2012Termination of appointment of Gurdev Kaur as a secretary (1 page)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 100
(4 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 100
(4 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 100
(4 pages)
6 May 2011Amended accounts made up to 30 June 2010 (7 pages)
6 May 2011Amended accounts made up to 30 June 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Dilbagh Singh on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Dilbagh Singh on 8 June 2010 (2 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Dilbagh Singh on 8 June 2010 (2 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
11 July 2009Return made up to 09/06/09; full list of members (3 pages)
11 July 2009Return made up to 09/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 July 2008Return made up to 09/06/08; full list of members (3 pages)
11 July 2008Return made up to 09/06/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 August 2007Registered office changed on 17/08/07 from: 11 fox pond lane woodford green essex IG8 9NG (1 page)
17 August 2007Registered office changed on 17/08/07 from: 11 fox pond lane woodford green essex IG8 9NG (1 page)
27 July 2007Registered office changed on 27/07/07 from: 3 gainsborough place chigwell IG7 6LA (1 page)
27 July 2007Registered office changed on 27/07/07 from: 3 gainsborough place chigwell IG7 6LA (1 page)
27 July 2007Return made up to 09/06/07; full list of members (2 pages)
27 July 2007Return made up to 09/06/07; full list of members (2 pages)
26 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 July 2006Return made up to 09/06/06; full list of members (2 pages)
3 July 2006Return made up to 09/06/06; full list of members (2 pages)
9 June 2005Incorporation (8 pages)
9 June 2005Incorporation (8 pages)