Company NameDugal & Co Limited
Company StatusDissolved
Company Number06601740
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Tabinda Dugal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address8 Windsor Lodge
30 Albemarle Road
Beckenham
Kent
BR3 5HJ
Secretary NameMs Beena Dugal
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Windsor Lodge
30 Albemarle Road
Beckenham
Kent
BR3 5HJ

Location

Registered Address354b Ilford Lane
Ilford
Essex
IG1 2LX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Shareholders

2 at £1Tabinda Dugal
100.00%
Ordinary

Financials

Year2014
Net Worth£21,137
Cash£21,542
Current Liabilities£405

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
30 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(4 pages)
8 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
18 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
17 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
26 February 2012Registered office address changed from 20 High Road Chadwell Heath Romford Essex RM6 6PR United Kingdom on 26 February 2012 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 September 2010Secretary's details changed for Beena Dugal on 23 May 2010 (1 page)
7 September 2010Director's details changed for Dr Tabinda Dugal on 23 May 2010 (2 pages)
7 September 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 23 May 2009 with a full list of shareholders (3 pages)
16 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2008Incorporation (13 pages)