Company NameD & B Partners UK Ltd
Company StatusDissolved
Company Number06238570
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NameShahanah Karahi Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dimitar Hristev Hristev
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBulgarian
StatusClosed
Appointed18 November 2010(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 25 April 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressBritannia House Glenthorne Road
London
W6 0LH
Director NameMr Sameer Ahmed Durrani
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address40 James Bedford Close
Pinner
Middlesex
HA5 3TD
Director NameMr Borislav Nikolov Kazakov
Date of BirthMay 1972 (Born 52 years ago)
NationalityBulgarian
StatusResigned
Appointed01 December 2010(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberty Avenue
London
SW19 2QS
Secretary NameMr Borislav Nikolov Kazakov
StatusResigned
Appointed01 December 2010(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address3 Liberty Avenue
London
SW19 2QS
Director NameMr Hristo Dimitrov Hristev
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 2014)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address407 Britannia House 1-11 Glenthorne Road
London
W6 0LH
Secretary NameMrs Milena Nikolova Hristeva
StatusResigned
Appointed01 April 2014(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 2015)
RoleCompany Director
Correspondence Address3 Liberty Avenue
London
SW19 2QS
Secretary NameMr Hristo Dimitrov Hristev
StatusResigned
Appointed01 October 2014(7 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address407 Britannia House 1-11 Glenthorne Road
London
W6 0LH
Secretary NameDurrani Industries Ltd (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address40
James Bedford Close
Hayes
Middlesex
HA5 3TD
Director NameStaff-Up Payroll & Recruitment Ltd (Corporation)
StatusResigned
Appointed10 May 2010(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2010)
Correspondence AddressG08 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD

Location

Registered AddressBritannia House
Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dimitar Hristev
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,898
Cash£8,976
Current Liabilities£26,154

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Director's details changed for Mr Dimitar Hristev Hristev on 14 November 2016 (2 pages)
25 November 2016Registered office address changed from 407 Britannia House 1-11 Glenthorne Road London W6 0LH to Britannia House Glenthorne Road London W6 0LH on 25 November 2016 (1 page)
22 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Termination of appointment of Hristo Dimitrov Hristev as a secretary on 1 April 2015 (1 page)
20 November 2015Termination of appointment of Milena Nikolova Hristeva as a secretary on 1 April 2015 (1 page)
20 November 2015Termination of appointment of Milena Nikolova Hristeva as a secretary on 1 April 2015 (1 page)
20 November 2015Termination of appointment of Borislav Nikolov Kazakov as a director on 1 April 2015 (1 page)
20 November 2015Termination of appointment of Hristo Dimitrov Hristev as a secretary on 1 April 2015 (1 page)
20 November 2015Termination of appointment of Borislav Nikolov Kazakov as a director on 1 April 2015 (1 page)
22 January 2015Appointment of Mr Hristo Dimitrov Hristev as a secretary on 1 October 2014 (2 pages)
22 January 2015Termination of appointment of Hristo Dimitrov Hristev as a director on 21 September 2014 (1 page)
22 January 2015Appointment of Mr Hristo Dimitrov Hristev as a secretary on 1 October 2014 (2 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
9 July 2014Termination of appointment of Borislav Kazakov as a secretary (1 page)
9 July 2014Appointment of Mrs Milena Nikolova Hristeva as a secretary (2 pages)
17 June 2014Registered office address changed from 3 Liberty Avenue London SW19 2QS England on 17 June 2014 (1 page)
8 June 2014Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH on 8 June 2014 (1 page)
8 June 2014Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH on 8 June 2014 (1 page)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
26 June 2013Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 26 June 2013 (1 page)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
21 September 2012Appointment of Mr Hristo Dimitrov Hristev as a director (2 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 February 2011Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 11 February 2011 (1 page)
24 December 2010Appointment of Mr Borislav Nikolov Kazakov as a secretary (2 pages)
24 December 2010Appointment of Mr Borislav Nikolov Kazakov as a director (2 pages)
26 November 2010Company name changed shahanah karahi LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-24
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 November 2010Termination of appointment of Staff-Up Payroll & Recruitment Ltd as a director (1 page)
19 November 2010Appointment of Mr Dimitar Hristev Hristev as a director (2 pages)
16 September 2010Termination of appointment of Sameer Durrani as a director (1 page)
16 September 2010Appointment of Staff-Up Payroll & Recruitment Ltd as a director (2 pages)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 July 2010Registered office address changed from 40 James Bedford Close Pinner Middlesex HA5 3TD United Kingdom on 2 July 2010 (1 page)
2 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 July 2010Registered office address changed from 40 James Bedford Close Pinner Middlesex HA5 3TD United Kingdom on 2 July 2010 (1 page)
1 July 2010Termination of appointment of Durrani Industries Ltd as a secretary (1 page)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 May 2009Registered office changed on 11/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
11 May 2009Registered office changed on 11/05/2009 from 40 james bedford close pinner middlesex HA5 3TD united kingdom (1 page)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
11 May 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
20 October 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 August 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2007Incorporation (13 pages)