Company NameDouble Dragon Capital Ltd
Company StatusDissolved
Company Number06572253
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mushaber Sibtain Sayyed
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105-111 Euston Street
London
NW1 2EW
Director NameMr Farakh Abbas Sayyed
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Cottage Grays Park Road
Stoke Poges
Slough
Buckinghamshire
SL2 4HX
Secretary NameMr Ali Abbas Sayyed
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSutton Cottage Grays Park Road
Stoke Poges
Slough
Buckinghamshire
SL2 4HX

Location

Registered Address105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at 1Mr Mushaber Sayyed
100.00%
Ordinary

Financials

Year2014
Net Worth-£130,068
Cash£527
Current Liabilities£19,478

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Liquidators statement of receipts and payments to 16 December 2011 (17 pages)
8 January 2014Liquidators' statement of receipts and payments to 16 December 2011 (17 pages)
8 January 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
8 January 2014Liquidators statement of receipts and payments to 16 December 2012 (17 pages)
8 January 2014Liquidators' statement of receipts and payments to 16 December 2012 (17 pages)
8 January 2014Liquidators' statement of receipts and payments to 16 December 2011 (17 pages)
8 January 2014Liquidators' statement of receipts and payments to 16 December 2012 (17 pages)
8 January 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
6 January 2011Registered office address changed from 105-111 Euston Street London NW1 2EW United Kingdom on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 105-111 Euston Street London NW1 2EW United Kingdom on 6 January 2011 (2 pages)
6 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-17
(1 page)
6 January 2011Statement of affairs with form 4.19 (6 pages)
6 January 2011Appointment of a voluntary liquidator (1 page)
6 January 2011Statement of affairs with form 4.19 (6 pages)
6 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2011Registered office address changed from 105-111 Euston Street London NW1 2EW United Kingdom on 6 January 2011 (2 pages)
6 January 2011Appointment of a voluntary liquidator (1 page)
13 December 2010Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN on 13 December 2010 (1 page)
23 November 2010Termination of appointment of Farakh Sayyed as a director (1 page)
23 November 2010Termination of appointment of Farakh Sayyed as a director (1 page)
22 November 2010Appointment of Mr Mushaber Sibtain Sayyed as a director (2 pages)
22 November 2010Appointment of Mr Mushaber Sibtain Sayyed as a director (2 pages)
29 September 2010Termination of appointment of Ali Sayyed as a secretary (1 page)
29 September 2010Termination of appointment of Ali Sayyed as a secretary (1 page)
6 April 2010Annual return made up to 21 April 2009 with a full list of shareholders (10 pages)
6 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 April 2010Annual return made up to 21 April 2009 with a full list of shareholders (10 pages)
6 April 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 6 April 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 April 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 6 April 2010 (2 pages)
29 March 2010Administrative restoration application (3 pages)
29 March 2010Administrative restoration application (3 pages)
1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2008Incorporation (15 pages)
21 April 2008Incorporation (15 pages)