Company NameDasin Limited
Company StatusDissolved
Company Number06121705
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameIbrahim Dilki
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address89 Pendarvis Terrace
Port Talbot
West Glamorgan
SA12 6AX
Wales
Secretary NameGuler Dilki
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address89 Pendarvis Terrace
Port Talbot
West Glamorgan
SA12 6AX
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Ibrahim Dilki
100.00%
Ordinary

Financials

Year2014
Turnover£58,835
Gross Profit£41,549
Net Worth-£8,651
Cash£1,956
Current Liabilities£13,468

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
5 September 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
28 April 2014Liquidators statement of receipts and payments to 1 March 2014 (6 pages)
28 April 2014Liquidators' statement of receipts and payments to 1 March 2014 (6 pages)
28 April 2014Liquidators statement of receipts and payments to 1 March 2014 (6 pages)
28 April 2014Liquidators' statement of receipts and payments to 1 March 2014 (6 pages)
14 March 2013Liquidators statement of receipts and payments to 1 March 2013 (5 pages)
14 March 2013Liquidators statement of receipts and payments to 1 March 2013 (5 pages)
14 March 2013Liquidators' statement of receipts and payments to 1 March 2013 (5 pages)
14 March 2013Liquidators' statement of receipts and payments to 1 March 2013 (5 pages)
8 March 2012Registered office address changed from 12 Station Road Port Talbot SA13 1JB on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 12 Station Road Port Talbot SA13 1JB on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 12 Station Road Port Talbot SA13 1JB on 8 March 2012 (2 pages)
6 March 2012Statement of affairs with form 4.19 (6 pages)
6 March 2012Statement of affairs with form 4.19 (6 pages)
6 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2012Appointment of a voluntary liquidator (1 page)
6 March 2012Appointment of a voluntary liquidator (1 page)
6 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
27 May 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 1
(16 pages)
27 May 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 1
(16 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
22 March 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
22 March 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
5 March 2010Annual return made up to 21 February 2010 (11 pages)
5 March 2010Annual return made up to 21 February 2010 (11 pages)
16 April 2009Return made up to 21/02/09; no change of members (10 pages)
16 April 2009Return made up to 21/02/09; no change of members (10 pages)
25 September 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
25 September 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
9 July 2008Return made up to 21/02/08; full list of members (6 pages)
9 July 2008Return made up to 21/02/08; full list of members (6 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Secretary resigned (1 page)
21 February 2007Incorporation (14 pages)
21 February 2007Incorporation (14 pages)