Company Name2DQ Marketing Limited
Company StatusDissolved
Company Number05614714
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 4 months ago)
Dissolution Date5 August 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Chandrakant Vallabhbai Patel
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address75 The Avenue
Hatch End
Middlesex
HA5 4EL
Director NameMiss Deborah Quinn
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Gordon Road
Dartford
Kent
DA1 2LQ
Secretary NameMiss Deborah Quinn
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Gordon Road
Dartford
Kent
DA1 2LQ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address65 Vyner Street
London
E2 9DQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

50 at £1Chandra Patel
50.00%
Ordinary
50 at £1Deborah Quinn
50.00%
Ordinary

Financials

Year2014
Net Worth-£56
Cash£284
Current Liabilities£340

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
14 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2009Director's details changed for Deborah Quinn on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Chandrakant Patel on 30 November 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
17 December 2008Director and secretary's change of particulars / deborah quinn / 17/12/2008 (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 November 2007Return made up to 07/11/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
15 November 2006Return made up to 07/11/06; full list of members (2 pages)
4 April 2006Ad 01/03/06-31/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New secretary appointed;new director appointed (2 pages)
7 November 2005Incorporation (13 pages)