Company NameDashing Limited
Company StatusDissolved
Company Number06760072
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBalwinder Singh
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(same day as company formation)
RoleCo Director
Correspondence Address15 Holmwood Road
Ilford
Essex
IG3 9XY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 November 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address8 Brownlea Gardens
Ilford
Essex
IG3 9NL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Financials

Year2014
Turnover£16,339
Gross Profit£16,339
Net Worth-£18,001
Cash£2,019
Current Liabilities£10,260

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
9 November 2011Application to strike the company off the register (3 pages)
9 November 2011Application to strike the company off the register (3 pages)
1 September 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
1 September 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
3 March 2011Annual return made up to 27 November 2010 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1
(12 pages)
3 March 2011Annual return made up to 27 November 2010 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1
(12 pages)
26 October 2010Registered office address changed from 15 Holmwood Road Ilford Essex IG3 9XY on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from 15 Holmwood Road Ilford Essex IG3 9XY on 26 October 2010 (2 pages)
22 October 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
22 October 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
2 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (14 pages)
28 January 2009Registered office changed on 28/01/2009 from 15 holmwood road ilford essex IG3 9XY united kingdom (1 page)
28 January 2009Ad 27/11/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
28 January 2009Director appointed balwinder singh (2 pages)
28 January 2009Registered office changed on 28/01/2009 from 15 holmwood road ilford essex IG3 9XY united kingdom (1 page)
28 January 2009Ad 27/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 January 2009Director appointed balwinder singh (2 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
6 January 2009Registered office changed on 06/01/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
6 January 2009Appointment terminated director graham cowan (1 page)
6 January 2009Appointment Terminated Director graham cowan (1 page)
6 January 2009Appointment terminated secretary qa registrars LIMITED (1 page)
6 January 2009Registered office changed on 06/01/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
6 January 2009Appointment Terminated Secretary qa registrars LIMITED (1 page)
27 November 2008Incorporation (16 pages)
27 November 2008Incorporation (16 pages)