Company NameM-Dubs Enterprise Limited
Company StatusDissolved
Company Number08018195
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Mmale Norah Ramasodi
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySouth African
StatusClosed
Appointed05 April 2012(2 days after company formation)
Appointment Duration4 years, 5 months (closed 13 September 2016)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address11 New Garden Drive
West Drayton
UB7 7JA
Director NameMr Anthony Dube
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed03 November 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 13 September 2016)
RoleAppointed Director
Country of ResidenceUnited Kingdom
Correspondence Address11 New Garden Drive
West Drayton
UB7 7JA
Director NameMs Mmale Norah Ramasodi
Date of BirthAugust 1941 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleProposed  Director
Country of ResidenceUnited Kingdom
Correspondence Address11 New Garden Drive
West Drayton
UB7 7JA

Location

Registered Address11 New Garden Drive
West Drayton
UB7 7JA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Shareholders

1 at £1Mmale Ramasodi
100.00%
Ordinary

Financials

Year2014
Net Worth£4,225
Cash£1,073
Current Liabilities£859

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
17 June 2016Application to strike the company off the register (3 pages)
17 June 2016Application to strike the company off the register (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 November 2014Appointment of Mr Anthony Dube as a director on 3 November 2014 (2 pages)
13 November 2014Appointment of Mr Anthony Dube as a director on 3 November 2014 (2 pages)
13 November 2014Appointment of Mr Anthony Dube as a director on 3 November 2014 (2 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
2 May 2012Appointment of Ms Mmale Norah Ramasodi as a director (2 pages)
2 May 2012Appointment of Ms Mmale Norah Ramasodi as a director (2 pages)
2 May 2012Director's details changed for Ms Mmale Ramasodi on 2 May 2012 (2 pages)
2 May 2012Termination of appointment of Mmale Ramasodi as a director (1 page)
2 May 2012Director's details changed for Ms Mmale Ramasodi on 2 May 2012 (2 pages)
2 May 2012Termination of appointment of Mmale Ramasodi as a director (1 page)
2 May 2012Director's details changed for Ms Mmale Ramasodi on 2 May 2012 (2 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)