Company NameDalilalarab Ltd
DirectorPhillip Jackson
Company StatusLiquidation
Company Number06923922
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Phillip Jackson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 months, 4 weeks after company formation)
Appointment Duration14 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Belhill Gardens
Salford
M6 7LX
Director NameMr Mohammad Ahmad
Date of BirthNovember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleManger
Country of ResidenceEngland
Correspondence Address11
Passmonds Way
Rochdale
OL11 5AN
Director NameMr Khaldoun Chaker
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2011)
RoleManger
Country of ResidenceUnited Kingdom
Correspondence Address11 Passmonds Way
Rochdale
Lancashire
OL11 5AN
Secretary NameZEIN UK Ltd (Corporation)
StatusResigned
Appointed04 June 2009(same day as company formation)
Correspondence Address11 Passmonds Way
Rochdale
Lancashire
OL11 5AN

Location

Registered Address151 Edgware Road
London
W2 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2010
Turnover£2,875,331
Gross Profit£1,279,267
Net Worth£316,470
Cash£147,332
Current Liabilities£641,421

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due18 June 2017 (overdue)

Filing History

17 July 2012Order of court to wind up (2 pages)
17 July 2012Order of court to wind up (2 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 99
(4 pages)
3 November 2011Termination of appointment of Khaldoun Chaker as a director (1 page)
3 November 2011Termination of appointment of Khaldoun Chaker as a director (1 page)
3 November 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 99
(4 pages)
3 November 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 99
(4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
25 September 2010Full accounts made up to 30 June 2010 (13 pages)
25 September 2010Full accounts made up to 30 June 2010 (13 pages)
22 September 2010Director's details changed for Khaldoun Chaker on 1 October 2009 (2 pages)
22 September 2010Termination of appointment of Zein Uk Ltd as a secretary (1 page)
22 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
22 September 2010Termination of appointment of Mohammad Ahmad as a director (1 page)
22 September 2010Termination of appointment of Zein Uk Ltd as a secretary (1 page)
22 September 2010Director's details changed for Khaldoun Chaker on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
22 September 2010Termination of appointment of Mohammad Ahmad as a director (1 page)
22 September 2010Appointment of Mr Phillip Jackson as a director (2 pages)
22 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Khaldoun Chaker on 1 October 2009 (2 pages)
22 September 2010Appointment of Mr Phillip Jackson as a director (2 pages)
11 August 2010Registered office address changed from 11 Passmods Way Rochdale OL11 5AN United Kingdom on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 11 Passmods Way Rochdale OL11 5AN United Kingdom on 11 August 2010 (2 pages)
3 September 2009Director appointed khaldoun chaker (1 page)
3 September 2009Director appointed khaldoun chaker (1 page)
4 June 2009Incorporation (14 pages)
4 June 2009Incorporation (14 pages)