Company NameDinst Ltd
Company StatusDissolved
Company Number06500679
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Daniel Philip Raphael
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Larken Drive
Bushey
WD23 1AH
Secretary NameSophie Raphael
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Gatehead Road
Borehamwood
Hertfordshire
WD6 4NQ

Location

Registered AddressLps Accountants, Suite F3, Sunley House
Olds Approach
Watford
WD18 9TB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

1 at £500Mr Daniel Raphael
100.00%
Ordinary

Financials

Year2014
Net Worth£5,888
Cash£22,369
Current Liabilities£43,108

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

24 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 January 2020 (2 pages)
18 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 June 2019Director's details changed for Mr Daniel Philip Raphael on 18 June 2019 (2 pages)
18 June 2019Registered office address changed from 20 Larken Drive Larken Drive Bushey WD23 1AH England to Lps Accountants, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 18 June 2019 (1 page)
18 June 2019Registered office address changed from 30 Nascot Street Watford Hertfordshire WD17 4RB to 20 Larken Drive Larken Drive Bushey WD23 1AH on 18 June 2019 (1 page)
18 June 2019Change of details for Daniel Philip Raphael as a person with significant control on 18 June 2019 (2 pages)
13 February 2019Notification of Daniel Philip Raphael as a person with significant control on 12 February 2019 (2 pages)
13 February 2019Withdrawal of a person with significant control statement on 13 February 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 500
(3 pages)
6 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 500
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 500
(3 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 500
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 February 2014Director's details changed for Mr Daniel Raphael on 12 February 2013 (2 pages)
12 February 2014Director's details changed for Mr Daniel Raphael on 12 February 2013 (2 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 500
(3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 500
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
30 December 2012Registered office address changed from D.Raphael, 4 Gateshead Road Borehamwood Herts WD6 4NQ on 30 December 2012 (1 page)
30 December 2012Registered office address changed from D.Raphael, 4 Gateshead Road Borehamwood Herts WD6 4NQ on 30 December 2012 (1 page)
30 December 2012Termination of appointment of Sophie Raphael as a secretary (1 page)
30 December 2012Termination of appointment of Sophie Raphael as a secretary (1 page)
6 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
4 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
30 September 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
3 September 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
4 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
18 June 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
18 June 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
18 June 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
18 June 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
6 April 2009Return made up to 12/02/09; full list of members (7 pages)
6 April 2009Return made up to 12/02/09; full list of members (7 pages)
12 February 2008Incorporation (13 pages)
12 February 2008Incorporation (13 pages)