Company NameDaipaz Limited
Company StatusDissolved
Company Number05527477
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 8 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSanjib Chowdhury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBangladeshi
StatusClosed
Appointed22 October 2006(1 year, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 16 April 2019)
RoleManager
Correspondence Address39 Chipstead Gardens
London
NW2 6EL
Secretary NameKayes Kabir
NationalityBritish
StatusClosed
Appointed22 October 2006(1 year, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 16 April 2019)
RoleEmployee
Correspondence Address27 St Erkenwald Road
Barking
Essex
IG11 7XA
Director NameDaisy Dilwara Begium
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBangladeshi
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleHousewife
Correspondence Address13 Tankridge Road
Cricklewood
London
NW2 6EJ
Director NameParbesh Kabir
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleManager
Correspondence Address71 Charlton Crescent
Barking
Essex
IG11 0NW
Secretary NameDaisy Dilwara Begium
NationalityBangladeshi
StatusResigned
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Tankridge Road
Cricklewood
London
NW2 6EJ
Secretary NameSanjib Chowdhury
NationalityBangladeshi
StatusResigned
Appointed31 January 2006(6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 2006)
RoleEmployee
Correspondence Address39 Chipstead Gardens
London
NW2 6EL

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2006
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 April 2019Final Gazette dissolved following liquidation (1 page)
16 January 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
28 September 2018Liquidators' statement of receipts and payments to 27 August 2018 (5 pages)
27 March 2018Liquidators' statement of receipts and payments to 27 February 2018 (5 pages)
4 October 2017Liquidators' statement of receipts and payments to 27 August 2017 (5 pages)
4 October 2017Liquidators' statement of receipts and payments to 27 August 2017 (5 pages)
25 March 2017Liquidators' statement of receipts and payments to 27 February 2017 (5 pages)
25 March 2017Liquidators' statement of receipts and payments to 27 February 2017 (5 pages)
15 September 2016Liquidators' statement of receipts and payments to 27 August 2016 (5 pages)
15 September 2016Liquidators' statement of receipts and payments to 27 August 2016 (5 pages)
15 March 2016Liquidators statement of receipts and payments to 27 February 2016 (5 pages)
15 March 2016Liquidators' statement of receipts and payments to 27 February 2016 (5 pages)
15 March 2016Liquidators' statement of receipts and payments to 27 February 2016 (5 pages)
14 September 2015Liquidators statement of receipts and payments to 27 August 2015 (5 pages)
14 September 2015Liquidators' statement of receipts and payments to 27 August 2015 (5 pages)
14 September 2015Liquidators' statement of receipts and payments to 27 August 2015 (5 pages)
11 March 2015Liquidators' statement of receipts and payments to 27 February 2015 (5 pages)
11 March 2015Liquidators statement of receipts and payments to 27 February 2015 (5 pages)
11 March 2015Liquidators' statement of receipts and payments to 27 February 2015 (5 pages)
9 September 2014Liquidators' statement of receipts and payments to 27 August 2014 (5 pages)
9 September 2014Liquidators statement of receipts and payments to 27 August 2014 (5 pages)
9 September 2014Liquidators' statement of receipts and payments to 27 August 2014 (5 pages)
10 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (5 pages)
10 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (5 pages)
10 March 2014Liquidators statement of receipts and payments to 27 February 2014 (5 pages)
10 September 2013Liquidators' statement of receipts and payments to 27 August 2013 (5 pages)
10 September 2013Liquidators' statement of receipts and payments to 27 August 2013 (5 pages)
10 September 2013Liquidators statement of receipts and payments to 27 August 2013 (5 pages)
11 March 2013Liquidators' statement of receipts and payments to 27 February 2013 (5 pages)
11 March 2013Liquidators' statement of receipts and payments to 27 February 2013 (5 pages)
11 March 2013Liquidators statement of receipts and payments to 27 February 2013 (5 pages)
15 November 2012Liquidators statement of receipts and payments to 27 February 2012 (5 pages)
15 November 2012Liquidators' statement of receipts and payments to 27 August 2012 (5 pages)
15 November 2012Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
15 November 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
15 November 2012Liquidators statement of receipts and payments to 27 August 2011 (5 pages)
15 November 2012Liquidators statement of receipts and payments to 27 August 2012 (5 pages)
15 November 2012Liquidators' statement of receipts and payments to 27 February 2012 (5 pages)
15 November 2012Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
15 November 2012Liquidators' statement of receipts and payments to 27 August 2012 (5 pages)
30 March 2012Registered office address changed from Riftons House 63-64 Charles Lane St Johns Wood London NW8 7SB on 30 March 2012 (2 pages)
30 March 2012Appointment of a voluntary liquidator (1 page)
30 March 2012Court order insolvency:- replacement of liquidator (14 pages)
30 March 2012Registered office address changed from Riftons House 63-64 Charles Lane St Johns Wood London NW8 7SB on 30 March 2012 (2 pages)
30 March 2012Court order insolvency:- replacement of liquidator (14 pages)
30 March 2012Appointment of a voluntary liquidator (1 page)
4 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 27 February 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 27 February 2011 (5 pages)
6 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
6 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
6 September 2010Liquidators statement of receipts and payments to 27 August 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 27 February 2010 (5 pages)
4 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
4 September 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
4 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
3 September 2008Registered office changed on 03/09/2008 from 40 waterloo road staples corner london NW2 7UH (1 page)
3 September 2008Registered office changed on 03/09/2008 from 40 waterloo road staples corner london NW2 7UH (1 page)
2 September 2008Statement of affairs with form 4.19 (6 pages)
2 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 September 2008Appointment of a voluntary liquidator (1 page)
2 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 September 2008Statement of affairs with form 4.19 (6 pages)
2 September 2008Appointment of a voluntary liquidator (5 pages)
13 March 2008Registered office changed on 13/03/2008 from 146A brent street hendon london NW4 2DR (1 page)
13 March 2008Registered office changed on 13/03/2008 from 146A brent street hendon london NW4 2DR (1 page)
17 September 2007Return made up to 04/08/07; full list of members (6 pages)
17 September 2007Return made up to 04/08/07; full list of members (6 pages)
30 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
30 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006Secretary resigned (1 page)
11 November 2006New secretary appointed (2 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006New director appointed (2 pages)
30 October 2006Return made up to 04/08/06; full list of members (6 pages)
30 October 2006Return made up to 04/08/06; full list of members (6 pages)
10 February 2006Secretary resigned;director resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned;director resigned (1 page)
10 February 2006New secretary appointed (2 pages)
4 August 2005Incorporation (15 pages)
4 August 2005Incorporation (15 pages)