Company NameDido Das Limited
Company StatusDissolved
Company Number06324534
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDanail Stoychev
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBulgarian
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sidney Avenue
London
N13 4XA
Secretary NameIvo Gerovski
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Sidney Avenue
London
N13 4XA

Location

Registered Address22a St Albans Lane
London
NW11 7QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

10 at £1Danail Stoychev
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(3 pages)
11 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 10
(3 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 10
(3 pages)
7 August 2013Termination of appointment of Ivo Gerovski as a secretary (1 page)
7 August 2013Termination of appointment of Ivo Gerovski as a secretary (1 page)
11 June 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
11 June 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
11 June 2013Administrative restoration application (3 pages)
11 June 2013Administrative restoration application (3 pages)
11 June 2013Total exemption full accounts made up to 31 July 2011 (8 pages)
11 June 2013Total exemption full accounts made up to 31 July 2011 (8 pages)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
15 December 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
2 September 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
17 February 2011Registered office address changed from 3 Sidney Avenue London N13 4XA on 17 February 2011 (1 page)
17 February 2011Director's details changed for Danail Stoychev on 25 July 2010 (2 pages)
17 February 2011Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Danail Stoychev on 25 July 2010 (2 pages)
17 February 2011Registered office address changed from 3 Sidney Avenue London N13 4XA on 17 February 2011 (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
6 July 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
29 July 2009Total exemption full accounts made up to 24 July 2008 (8 pages)
29 July 2009Total exemption full accounts made up to 24 July 2008 (8 pages)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Return made up to 24/07/08; full list of members (6 pages)
13 March 2009Return made up to 24/07/08; full list of members (6 pages)
4 March 2009Secretary's change of particulars / ivo gerovski / 10/08/2008 (1 page)
4 March 2009Registered office changed on 04/03/2009 from 47 rivulet road london N17 7JT (1 page)
4 March 2009Director's change of particulars / danail stoychev / 10/08/2008 (1 page)
4 March 2009Registered office changed on 04/03/2009 from 47 rivulet road london N17 7JT (1 page)
4 March 2009Secretary's change of particulars / ivo gerovski / 10/08/2008 (1 page)
4 March 2009Director's change of particulars / danail stoychev / 10/08/2008 (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
25 July 2007Incorporation (19 pages)
25 July 2007Incorporation (19 pages)