Company NameDANG Watches (UK) Limited
Company StatusDissolved
Company Number05525866
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)
Previous NamesEtech (Birmingham) Limited and Etech Euro Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Jagmeet Singh Dang
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAfgan
StatusClosed
Appointed05 September 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 New Goulston Street
London
E1 7QD
Director NameSawinder Singh Kapoor
Date of BirthJuly 1974 (Born 49 years ago)
NationalityNetherland
StatusResigned
Appointed25 August 2005(3 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Heath Court
Benham Gardens Hounslow
London
TW4 5JY
Secretary NameMr Meet Singh Sedana
NationalityBritish
StatusResigned
Appointed25 August 2005(3 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 08 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Marshall Road
Oldbury
Birmingham
B68 9ED
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address13 New Goulston Street
London
E1 7QD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

51 at £1Jagmeet Singh Dang
51.00%
Ordinary
49 at £1Mr Survir Singh Nagpal
49.00%
Ordinary

Financials

Year2014
Net Worth-£23,614
Cash£717
Current Liabilities£24,331

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (2 pages)
9 July 2014Application to strike the company off the register (2 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 December 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
1 November 2011Company name changed etech euro LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2011Company name changed etech euro LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
13 September 2011Appointment of Mr Jagmeet Singh Dang as a director (2 pages)
13 September 2011Appointment of Mr Jagmeet Singh Dang as a director (2 pages)
13 September 2011Termination of appointment of Sawinder Kapoor as a director (1 page)
13 September 2011Termination of appointment of Meet Sedana as a secretary (1 page)
13 September 2011Termination of appointment of Meet Sedana as a secretary (1 page)
13 September 2011Termination of appointment of Sawinder Kapoor as a director (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Sawinder Singh Kapoor on 2 August 2010 (2 pages)
6 September 2010Director's details changed for Sawinder Singh Kapoor on 2 August 2010 (2 pages)
6 September 2010Director's details changed for Sawinder Singh Kapoor on 2 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Return made up to 02/08/08; full list of members (3 pages)
6 March 2009Return made up to 02/08/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 August 2006Return made up to 02/08/06; full list of members
  • 363(287) ‐ Registered office changed on 21/08/06
(6 pages)
21 August 2006Return made up to 02/08/06; full list of members
  • 363(287) ‐ Registered office changed on 21/08/06
(6 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page)
9 September 2005Ad 25/08/05--------- si 100@1=100 ic 2/102 (2 pages)
9 September 2005Registered office changed on 09/09/05 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page)
9 September 2005Ad 25/08/05--------- si 100@1=100 ic 2/102 (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
9 August 2005Company name changed etech (birmingham) LIMITED\certificate issued on 09/08/05 (2 pages)
9 August 2005Company name changed etech (birmingham) LIMITED\certificate issued on 09/08/05 (2 pages)
2 August 2005Incorporation (12 pages)
2 August 2005Incorporation (12 pages)