Company NameDIBA Salong Limited
Company StatusDissolved
Company Number07117563
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameAneneh Moysoli
Date of BirthAugust 1971 (Born 52 years ago)
NationalityNorwegian
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 January 2010(same day as company formation)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ameneh Mousoli
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 October 2017Administrative restoration application (3 pages)
2 October 2017Administrative restoration application (3 pages)
2 October 2017Notification of Aneneh Moysoli as a person with significant control on 6 January 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 October 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
2 October 2017Notification of Aneneh Moysoli as a person with significant control on 6 January 2017 (4 pages)
2 October 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
29 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
10 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Director's details changed for Aneneh Moysoli on 24 June 2014 (2 pages)
17 September 2015Director's details changed for Aneneh Moysoli on 24 June 2014 (2 pages)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
3 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
16 January 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
16 January 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
16 January 2013Director's details changed for Aneneh Moysoli on 12 June 2012 (2 pages)
16 January 2013Director's details changed for Aneneh Moysoli on 12 June 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 June 2012Registered office address changed from C/O 16Th Flr Portland House Verdun Trade Centre 16Th Flr Portland House Bressenden Place London SW1E 5RS Uk on 13 June 2012 (1 page)
13 June 2012Registered office address changed from C/O 16Th Flr Portland House Verdun Trade Centre 16Th Flr Portland House Bressenden Place London SW1E 5RS Uk on 13 June 2012 (1 page)
26 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
9 March 2011Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER England on 9 March 2011 (1 page)
9 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
9 March 2011Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER England on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER England on 9 March 2011 (1 page)
9 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
29 December 2010Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 29 December 2010 (1 page)
29 December 2010Director's details changed for Aneneh Moysoli on 23 December 2010 (2 pages)
29 December 2010Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 29 December 2010 (1 page)
29 December 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 23 December 2010 (2 pages)
29 December 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 23 December 2010 (2 pages)
29 December 2010Director's details changed for Aneneh Moysoli on 23 December 2010 (2 pages)
5 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
5 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
6 January 2010Incorporation (23 pages)
6 January 2010Incorporation (23 pages)