Company NameDicevale Limited
DirectorMukesh Amin
Company StatusActive
Company Number05728068
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mukesh Amin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Campbell Road
Croydon
Surrey
CR0 2SQ
Secretary NameMrs Minal Amin
NationalityBritish
StatusCurrent
Appointed01 August 2006(5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address33 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address33 Campbell Road
Croydon
Surrey
CR0 2SQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Shareholders

1 at £1Minal Amin
50.00%
Ordinary
1 at £1Mukesh Amin
50.00%
Ordinary

Financials

Year2014
Net Worth£5,068
Cash£2,500
Current Liabilities£28,104

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

29 August 2006Delivered on: 1 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
17 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 May 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
11 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
8 July 2010Secretary's details changed for Minal Amin on 2 March 2010 (1 page)
8 July 2010Director's details changed for Mukesh Amin on 2 March 2010 (2 pages)
8 July 2010Director's details changed for Mukesh Amin on 2 March 2010 (2 pages)
8 July 2010Secretary's details changed for Minal Amin on 2 March 2010 (1 page)
8 July 2010Secretary's details changed for Minal Amin on 2 March 2010 (1 page)
8 July 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mukesh Amin on 2 March 2010 (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Annual return made up to 2 March 2009 with a full list of shareholders (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Annual return made up to 2 March 2009 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 2 March 2009 with a full list of shareholders (3 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 April 2009Compulsory strike-off action has been suspended (1 page)
3 April 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Location of register of members (1 page)
29 August 2008Return made up to 02/03/08; full list of members (3 pages)
29 August 2008Location of debenture register (1 page)
29 August 2008Registered office changed on 29/08/2008 from 33 campbell road croydon surrey CR0 2SQ (1 page)
29 August 2008Capitals not rolled up (2 pages)
29 August 2008Registered office changed on 29/08/2008 from 33 campbell road croydon surrey CR0 2SQ (1 page)
29 August 2008Capitals not rolled up (2 pages)
29 August 2008Return made up to 02/03/08; full list of members (3 pages)
29 August 2008Location of register of members (1 page)
29 August 2008Location of debenture register (1 page)
30 April 2008Registered office changed on 30/04/2008 from first floor 1 gatton road london SW17 0EX (1 page)
30 April 2008Registered office changed on 30/04/2008 from first floor 1 gatton road london SW17 0EX (1 page)
1 June 2007Return made up to 02/03/07; full list of members (6 pages)
1 June 2007Return made up to 02/03/07; full list of members (6 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006Director resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: 788-790 finchley road london NW11 7TJ (1 page)
8 August 2006Registered office changed on 08/08/06 from: 788-790 finchley road london NW11 7TJ (1 page)
2 March 2006Incorporation (16 pages)
2 March 2006Incorporation (16 pages)