Company NameDineel UK Ltd
DirectorNabeel Ud Daulah
Company StatusActive
Company Number06777001
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Nabeel Ud Daulah
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2008(same day as company formation)
RoleEngineer/Economist
Country of ResidenceEngland
Correspondence AddressFlat 2a Newton Farm Cottage
Rayners Lane
Harrow
Middlesex
HA2 0UE
Secretary NameMrs Farin Khan
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2a Newton Farm Cottages
Rayners Lane
Harrow
Middlesex
HA2 0UE

Location

Registered AddressG-13, Barking Enterprise Centre 50
Wakering Road
London
IG11 8GN
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nabeel Ud Daulah
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,982
Cash£24,328
Current Liabilities£33,310

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

11 October 2023Cessation of Mohammed Akbar Hossain as a person with significant control on 1 October 2023 (1 page)
11 October 2023Notification of Nabeel Ud Daulah as a person with significant control on 1 October 2023 (2 pages)
11 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
11 October 2023Appointment of Mr Nabeel Ud Daulah as a director on 1 October 2023 (2 pages)
11 October 2023Termination of appointment of Mohammed Akbar Hossain as a director on 1 October 2023 (1 page)
23 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 July 2023Change of details for Mr Mohammed Akbar Hossain as a person with significant control on 6 July 2023 (2 pages)
5 July 2023Appointment of Mr Mohammed Akbar Hossain as a director on 25 June 2023 (2 pages)
5 July 2023Termination of appointment of Mohammed Akbar Hossain as a director on 15 June 2023 (1 page)
5 July 2023Change of details for Mr Mohammed Akbar Hossain as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Change of details for Mr Mohammed Akbar Hossain as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 June 2023Statement of capital following an allotment of shares on 7 May 2023
  • GBP 100
(3 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
14 June 2023Confirmation statement made on 14 June 2023 with updates (3 pages)
8 June 2023Termination of appointment of Nabeel Ud Daulah as a director on 1 June 2023 (1 page)
8 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
12 May 2023Notification of Mohammed Akbar Hossain as a person with significant control on 7 May 2023 (2 pages)
12 May 2023Confirmation statement made on 12 May 2023 with updates (3 pages)
7 May 2023Appointment of Mr Mohammed Akbar Hossain as a director on 1 May 2023 (2 pages)
7 May 2023Confirmation statement made on 7 May 2023 with updates (5 pages)
7 May 2023Registered office address changed from 254 Stapleton Road Bristol BS5 0NP England to G-13, Barking Enterprise Centre 50 Wakering Road London IG11 8GN on 7 May 2023 (1 page)
7 May 2023Cessation of Nabeel Ud Daulah as a person with significant control on 1 May 2023 (1 page)
17 March 2023Withdraw the company strike off application (1 page)
16 February 2023Confirmation statement made on 16 February 2023 with updates (3 pages)
13 January 2023Registered office address changed from 24 Cymbeline Court Harrow HA1 2HN England to 254 Stapleton Road Bristol BS5 0NP on 13 January 2023 (1 page)
29 October 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
29 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 August 2021Registered office address changed from 31 Grangewood Avenue Rainham RM13 9PA England to 24 Cymbeline Court Harrow HA1 2HN on 23 August 2021 (1 page)
9 August 2021Confirmation statement made on 9 August 2021 with updates (3 pages)
21 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
20 November 2020Registered office address changed from 16-18 Smartbook Accountancy Whitechapel Road (2nd Floor) London E1 1EW United Kingdom to 31 Grangewood Avenue Rainham RM13 9PA on 20 November 2020 (1 page)
6 November 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
29 May 2020Registered office address changed from 16-18 16-18 Whitechapel Road Smartbook 2nd Floor London E1 1EW United Kingdom to 16-18 Smartbook Accountancy Whitechapel Road (2nd Floor) London E1 1EW on 29 May 2020 (1 page)
4 May 2020Registered office address changed from Coach Works Unit-5, 14 Andre Street London E8 2AA United Kingdom to 16-18 16-18 Whitechapel Road Smartbook 2nd Floor London E1 1EW on 4 May 2020 (1 page)
29 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
15 April 2020Voluntary strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
19 February 2020Application to strike the company off the register (1 page)
11 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 August 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Termination of appointment of Farin Khan as a secretary on 1 June 2018 (1 page)
13 June 2018Registered office address changed from Coach Works Unit-3 14 Andre Street, London London E8 2AA United Kingdom to Coach Works Unit-5, 14 Andre Street London E8 2AA on 13 June 2018 (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
8 February 2018Registered office address changed from 14 Andre Street London E8 2AA United Kingdom to Coach Works Unit-3 14 Andre Street, London London E8 2AA on 8 February 2018 (1 page)
5 February 2018Registered office address changed from 16-18 Whitechapel Road London E1 1EW to 14 Andre Street London E8 2AA on 5 February 2018 (1 page)
30 December 2017Confirmation statement made on 30 December 2017 with updates (3 pages)
29 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2015Director's details changed for Mr Nabeel Ud Daulah on 29 January 2015 (2 pages)
29 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Director's details changed for Mr Nabeel Ud Daulah on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR to 16-18 Whitechapel Road London E1 1EW on 29 January 2015 (1 page)
29 January 2015Registered office address changed from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR to 16-18 Whitechapel Road London E1 1EW on 29 January 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Director's details changed for Mr Nabeel Ud Daulah on 7 December 2010 (2 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Mr Nabeel Ud Daulah on 7 December 2010 (2 pages)
20 December 2011Director's details changed for Mr Nabeel Ud Daulah on 7 December 2010 (2 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Mr Nabeel Ud Daulah on 7 December 2010 (2 pages)
3 February 2011Secretary's details changed for Mrs Farin Khan on 7 December 2010 (2 pages)
3 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Mr Nabeel Ud Daulah on 7 December 2010 (2 pages)
3 February 2011Director's details changed for Mr Nabeel Ud Daulah on 7 December 2010 (2 pages)
3 February 2011Secretary's details changed for Mrs Farin Khan on 7 December 2010 (2 pages)
3 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
3 February 2011Secretary's details changed for Mrs Farin Khan on 7 December 2010 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Registered office address changed from Flat 33 Bartholomew Court 10 Newport Avenue London E14 2DW United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Flat 33 Bartholomew Court 10 Newport Avenue London E14 2DW United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Flat 33 Bartholomew Court 10 Newport Avenue London E14 2DW United Kingdom on 9 December 2010 (1 page)
3 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2009Director's change of particulars / nabeel daulah / 18/12/2008 (1 page)
15 January 2009Director's change of particulars / nabeel daulah / 18/12/2008 (1 page)
19 December 2008Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
19 December 2008Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
18 December 2008Incorporation (19 pages)
18 December 2008Incorporation (19 pages)