Company NameD & T Muxly Ltd
Company StatusDissolved
Company Number06923101
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 10 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameJd Holdings UK Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hardeep Singh Khabra
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage
Church Road
Bulphan
Essex
RM14 3RU
Director NameMs Tracey Ann Vennard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Church Road
Bulphan
Essex
RM14 3RU
Director NameSandeep Kaur Cheema
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address33 Chigwell Rise
Chigwell
Essex
IG7 6AQ
Secretary NameSandeep Kaur Cheema
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address33 Chigwell Rise
Chigwell
Essex
IG7 6AQ

Location

Registered Address49 Skylines Village
Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Hardeep Singh Khabra
50.00%
Ordinary
50 at £1Tracey Ann Vennard
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Voluntary strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Application to strike the company off the register (3 pages)
13 September 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Registered office address changed from Studio 35 Riverside Building Trinity Buoy Wharf Orchard Place London E14 0JW United Kingdom on 13 September 2013 (1 page)
11 January 2013Accounts made up to 30 June 2012 (2 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
26 September 2012Registered office address changed from Manor House 120 Kingston Road London London SW19 1LY United Kingdom on 26 September 2012 (1 page)
26 September 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts made up to 30 June 2011 (2 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
28 June 2011Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT on 28 June 2011 (1 page)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011Accounts made up to 30 June 2010 (2 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Director's details changed for Mr Hardeep Singh Khabra on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Tracey Ann Vennard on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Tracey Ann Vennard on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Mr Hardeep Singh Khabra on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
26 February 2010Termination of appointment of Sandeep Cheema as a director (2 pages)
26 February 2010Change of name notice (2 pages)
26 February 2010Company name changed jd holdings uk LTD\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
26 February 2010Termination of appointment of Sandeep Cheema as a secretary (2 pages)
12 February 2010Change of name notice (2 pages)
3 June 2009Incorporation (8 pages)