Company NameDakus International Limited
Company StatusDissolved
Company Number05711974
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Rajanesh Kumanan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(1 year after company formation)
Appointment Duration7 years, 9 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heigham Road
London
E6 2JG
Secretary NamePirarthana Indraprakash
NationalitySri Lankan
StatusResigned
Appointed07 March 2007(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2008)
RoleCompany Director
Correspondence Address249a High Street North
Manor Park
London
E12 6SJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address2 Heigham Road
London
E6 2JG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Rajanesh Kumanan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Voluntary strike-off action has been suspended (1 page)
5 February 2014Voluntary strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Voluntary strike-off action has been suspended (1 page)
13 June 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
9 August 2012Voluntary strike-off action has been suspended (1 page)
9 August 2012Voluntary strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
2 July 2012Full accounts made up to 31 March 2011 (12 pages)
2 July 2012Full accounts made up to 31 March 2011 (12 pages)
26 June 2012Application to strike the company off the register (3 pages)
26 June 2012Application to strike the company off the register (3 pages)
18 April 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1
(3 pages)
18 April 2012Registered office address changed from 232 Upper Tooting Road London SW17 7EW on 18 April 2012 (1 page)
18 April 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1
(3 pages)
18 April 2012Registered office address changed from 232 Upper Tooting Road London SW17 7EW on 18 April 2012 (1 page)
1 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
1 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
15 November 2010Full accounts made up to 31 March 2010 (12 pages)
15 November 2010Full accounts made up to 31 March 2010 (12 pages)
5 May 2010Full accounts made up to 31 March 2009 (13 pages)
5 May 2010Full accounts made up to 31 March 2009 (13 pages)
23 March 2010Auditor's resignation (1 page)
23 March 2010Auditor's resignation (1 page)
10 March 2010Resolutions
  • RES13 ‐ Removal of auditor 02/03/2010
(1 page)
10 March 2010Resolutions
  • RES13 ‐ Removal of auditor 02/03/2010
(1 page)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
18 February 2009Director's change of particulars / rajanesh kumanan / 01/09/2008 (2 pages)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
18 February 2009Director's change of particulars / rajanesh kumanan / 01/09/2008 (2 pages)
23 December 2008Full accounts made up to 31 March 2008 (10 pages)
23 December 2008Full accounts made up to 31 March 2008 (10 pages)
25 November 2008Appointment terminated secretary pirarthana indraprakash (1 page)
25 November 2008Appointment terminated secretary pirarthana indraprakash (1 page)
15 July 2008Return made up to 16/02/08; full list of members (3 pages)
15 July 2008Return made up to 16/02/08; full list of members (3 pages)
2 December 2007Registered office changed on 02/12/07 from: 29 new broadway uxbridge road hillingdon middlesex UB10 0LL (1 page)
2 December 2007Registered office changed on 02/12/07 from: 29 new broadway uxbridge road hillingdon middlesex UB10 0LL (1 page)
13 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Secretary's particulars changed (1 page)
1 June 2007Registered office changed on 01/06/07 from: 180 high street north east ham london E6 2JA (1 page)
1 June 2007Registered office changed on 01/06/07 from: 180 high street north east ham london E6 2JA (1 page)
9 May 2007Return made up to 16/02/07; full list of members (6 pages)
9 May 2007Return made up to 16/02/07; full list of members (6 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
21 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
21 March 2007Registered office changed on 21/03/07 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
16 February 2006Incorporation (9 pages)
16 February 2006Incorporation (9 pages)