Company NameDinocreations Limited
Company StatusDissolved
Company Number07980362
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameDr David Nwokeocha
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityNigerian
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleMedical Practice
Country of ResidenceEngland
Correspondence Address28 Hazeldene Drive
Pinner
HA5 3NJ

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Nwokeocha
100.00%
Ordinary

Financials

Year2014
Net Worth£25,755
Cash£131,505
Current Liabilities£107,371

Accounts

Latest Accounts15 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End15 August

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
13 September 2017Previous accounting period extended from 31 March 2017 to 15 August 2017 (1 page)
13 September 2017Previous accounting period extended from 31 March 2017 to 15 August 2017 (1 page)
13 September 2017Micro company accounts made up to 15 August 2017 (2 pages)
13 September 2017Micro company accounts made up to 15 August 2017 (2 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
26 January 2017Director's details changed for David Nwokeocha on 26 January 2017 (2 pages)
26 January 2017Director's details changed for David Nwokeocha on 26 January 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Director's details changed for David Nwokeocha on 27 July 2015 (2 pages)
27 July 2015Director's details changed for David Nwokeocha on 27 July 2015 (2 pages)
9 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Director's details changed for David Nwokeocha on 11 April 2014 (2 pages)
11 April 2014Director's details changed for David Nwokeocha on 11 April 2014 (2 pages)
11 April 2014Director's details changed for David Nwokeocha on 11 April 2014 (2 pages)
11 April 2014Director's details changed for David Nwokeocha on 11 April 2014 (2 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
10 September 2013Registered office address changed from 258 Anfield Road Liverpool L4 0TJ England on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 258 Anfield Road Liverpool L4 0TJ England on 10 September 2013 (1 page)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Registered office address changed from 27 Ermine Road Chester Cheshire CH2 3PN England on 12 April 2013 (1 page)
12 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
12 April 2013Registered office address changed from 27 Ermine Road Chester Cheshire CH2 3PN England on 12 April 2013 (1 page)
20 June 2012Registered office address changed from 15a Wood Terrace Orchard House Worcester Worcester WR1 1NY England on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 15a Wood Terrace Orchard House Worcester Worcester WR1 1NY England on 20 June 2012 (1 page)
20 June 2012Director's details changed for David Nwokeocha on 20 June 2012 (2 pages)
20 June 2012Director's details changed for David Nwokeocha on 20 June 2012 (2 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)