Company NameDP Imports Limited
Company StatusDissolved
Company Number05589269
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 5 months ago)
Dissolution Date10 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameMrs Kuljit Kaur Daliwal
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleGeneral Manager
Correspondence Address7 Datchworth Court
22 Village Road
Enfield
Middlesex
EN1 2DS
Secretary NameMr Robert Daliwal
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleImporter
Correspondence Address7 Datchworth Court
22 Village Road
Enfield
Middlesex
EN1 2DS
Director NameMr Robert Daliwal
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 10 March 2009)
RoleImporter
Correspondence Address7 Datchworth Court
22 Village Road
Enfield
Middlesex
EN1 2DS
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address57 London Road
Enfield
Middx
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£112,411
Current Liabilities£274,263

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
12 September 2008Application for striking-off (1 page)
31 January 2008Return made up to 11/10/07; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 October 2006Return made up to 11/10/06; full list of members (2 pages)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Particulars of mortgage/charge (3 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Ad 26/01/06--------- £ si 1@1=1 £ ic 1/2 (3 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)