Company NameDevelopment 4 U Limited
Company StatusDissolved
Company Number06131790
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Dissolution Date10 April 2012 (12 years ago)

Directors

Director NameJayesh Patel
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(1 week, 5 days after company formation)
Appointment Duration5 years, 1 month (closed 10 April 2012)
RoleBuilder
Correspondence Address96 Tenby Road
Middlesex
HA8 6DP
Director NameMr Gitesh Dinesh Patel
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(1 week, 5 days after company formation)
Appointment Duration5 years, 1 month (closed 10 April 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address91 Engel Park
London
NW7 2HN
Secretary NameJayesh Patel
NationalityBritish
StatusClosed
Appointed12 March 2007(1 week, 5 days after company formation)
Appointment Duration5 years, 1 month (closed 10 April 2012)
RoleBuilder
Correspondence Address96 Tenby Road
Middlesex
HA8 6DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address96 Tenby Road
Edgware
Middlesex
HA8 6DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
5 November 2009Voluntary strike-off action has been suspended (1 page)
5 November 2009Voluntary strike-off action has been suspended (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 December 2008Application for striking-off (1 page)
12 December 2008Application for striking-off (1 page)
23 October 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
23 October 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
28 February 2007Incorporation (16 pages)
28 February 2007Incorporation (16 pages)