Company NameDingsons Limited
Company StatusDissolved
Company Number07486278
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Mufassil Dingankar
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdroit Accountax Limited Unit 8, Dock Offices
Surrey Quays Road
London
SE16 2XU

Location

Registered AddressAdroit Accountax Limited Unit 8, Dock Offices
Surrey Quays Road
London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Shareholders

75 at £1Mufassil Dingankar
75.00%
Ordinary
25 at £1Manaal Dingankar
25.00%
Ordinary

Financials

Year2014
Net Worth£170
Current Liabilities£33,586

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Registered office address changed from 2 Queen Anne Terrace, Sovereign Close London E1W 3HH to Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 2 Queen Anne Terrace, Sovereign Close London E1W 3HH to Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 29 January 2015 (1 page)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
1 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
29 November 2012Registered office address changed from Suite 29 4 Bloomsbury Square London WC1A 2RP on 29 November 2012 (1 page)
29 November 2012Registered office address changed from Suite 29 4 Bloomsbury Square London WC1A 2RP on 29 November 2012 (1 page)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 March 2012Statement of capital following an allotment of shares on 10 January 2011
  • GBP 100
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 10 January 2011
  • GBP 100
(3 pages)
14 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
12 March 2012Director's details changed for Mr Mufassil Dingankar on 23 February 2012 (2 pages)
12 March 2012Director's details changed for Mr Mufassil Dingankar on 23 February 2012 (2 pages)
28 February 2012Registered office address changed from Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 28 February 2012 (1 page)
13 July 2011Director's details changed for Mr Mufassil Dingankar on 13 June 2011 (3 pages)
13 July 2011Director's details changed for Mr Mufassil Dingankar on 13 June 2011 (3 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)