Company NameDHJJ Limited
Company StatusDissolved
Company Number06031792
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)
Dissolution Date5 September 2014 (9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDr Subhash Jajoo
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address346 Wilmslow Road
Fallowfield
Manchester
Lancashire
M14 6AB
Secretary NameDBF Secretarial Services Ltd (Corporation)
StatusClosed
Appointed18 December 2006(same day as company formation)
Correspondence Address10 Park Place
Manchester
Lancashire
M4 4EY

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 September 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2014Final Gazette dissolved following liquidation (1 page)
5 June 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 2014Liquidators statement of receipts and payments to 5 April 2014 (5 pages)
10 April 2014Liquidators statement of receipts and payments to 5 April 2014 (5 pages)
10 April 2014Liquidators' statement of receipts and payments to 5 April 2014 (5 pages)
10 April 2014Liquidators' statement of receipts and payments to 5 April 2014 (5 pages)
11 October 2013Liquidators' statement of receipts and payments to 5 October 2013 (6 pages)
11 October 2013Liquidators' statement of receipts and payments to 5 October 2013 (6 pages)
11 October 2013Liquidators statement of receipts and payments to 5 October 2013 (6 pages)
11 October 2013Liquidators statement of receipts and payments to 5 October 2013 (6 pages)
19 April 2013Liquidators statement of receipts and payments to 5 April 2013 (5 pages)
19 April 2013Liquidators statement of receipts and payments to 5 April 2013 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 5 April 2013 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 5 April 2013 (5 pages)
17 October 2012Liquidators statement of receipts and payments to 5 October 2012 (5 pages)
17 October 2012Liquidators' statement of receipts and payments to 5 October 2012 (5 pages)
17 October 2012Liquidators statement of receipts and payments to 5 October 2012 (5 pages)
17 October 2012Liquidators' statement of receipts and payments to 5 October 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 5 April 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 5 April 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 5 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 5 April 2012 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 5 October 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 5 October 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 5 October 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 5 October 2011 (5 pages)
30 September 2011Registered office address changed from Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages)
30 September 2011Registered office address changed from Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages)
18 April 2011Liquidators statement of receipts and payments to 5 April 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 5 April 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 5 April 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 5 April 2011 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 5 April 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 5 April 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 5 April 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 5 April 2010 (5 pages)
23 April 2009Registered office changed on 23/04/2009 from jones lowndes dwyer LLP 4 the stables wilmslow road didsbury manchester M20 5PG (1 page)
23 April 2009Registered office changed on 23/04/2009 from jones lowndes dwyer LLP 4 the stables wilmslow road didsbury manchester M20 5PG (1 page)
21 April 2009Statement of affairs with form 4.19 (5 pages)
21 April 2009Appointment of a voluntary liquidator (1 page)
21 April 2009Statement of affairs with form 4.19 (5 pages)
21 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2009Appointment of a voluntary liquidator (1 page)
6 March 2009Registered office changed on 06/03/2009 from 10 park place manchester lancashire M4 4EY (1 page)
6 March 2009Registered office changed on 06/03/2009 from 10 park place manchester lancashire M4 4EY (1 page)
6 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
6 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
17 January 2008Return made up to 18/12/07; full list of members (5 pages)
17 January 2008Return made up to 18/12/07; full list of members (5 pages)
18 December 2006Incorporation (11 pages)
18 December 2006Incorporation (11 pages)