Company NameARUN Dhot Limited
Company StatusDissolved
Company Number07672476
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ranjit Singh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityPortuguese
StatusClosed
Appointed17 June 2011(1 day after company formation)
Appointment Duration2 years, 6 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bushgrove Road
Dagenham
Essex
RM8 3SJ
Director NameMr Ranjit Singh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Bush Grove Road
Dagenham
Essex
RM8 3SJ

Location

Registered Address84 Bush Grove Road
Dagenham
Essex
RM8 3SJ
RegionLondon
ConstituencyBarking
CountyGreater London
WardParsloes
Built Up AreaGreater London

Shareholders

100 at £1Ranjit Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£458
Cash£14
Current Liabilities£472

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013Application to strike the company off the register (3 pages)
17 September 2013Application to strike the company off the register (3 pages)
23 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 100
(4 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 100
(4 pages)
25 June 2012Termination of appointment of Ranjit Singh as a director on 25 June 2012 (1 page)
25 June 2012Termination of appointment of Ranjit Singh as a director (1 page)
27 June 2011Appointment of Mr. Ranjit Singh as a director (2 pages)
27 June 2011Appointment of Mr. Ranjit Singh as a director (2 pages)
23 June 2011Registered office address changed from C/O Nazim & Co Suite 1a 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from C/O Nazim & Co Suite 1a 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 23 June 2011 (2 pages)
20 June 2011Registered office address changed from Nazim & Co Suite 1a, 61 Cranbrook Road Dagenham Essex RM8 3SJ United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Nazim & Co Suite 1a, 61 Cranbrook Road Dagenham Essex RM8 3SJ United Kingdom on 20 June 2011 (1 page)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)