Company NameDhuha UK Limited
Company StatusDissolved
Company Number08118928
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 9 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Abdul Basith Kalachikan Jaffer Ali
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 York Road
Ilford
Essex
IG1 3AD

Location

Registered Address47 York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Abdul Basith Kalachikan Jaffer Ali
60.00%
Ordinary
40 at £1Subuhaniya Sulthana
40.00%
Ordinary

Financials

Year2014
Net Worth£21,104
Cash£56,041
Current Liabilities£35,514

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
28 November 2020Application to strike the company off the register (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
6 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
5 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
30 June 2018Change of details for Mr Abdul Basith Kalachikan Jaffer Ali as a person with significant control on 22 June 2018 (2 pages)
30 June 2018Director's details changed for Mr Abdul Basith Kalachikan Jaffer Ali on 22 June 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
23 August 2017Notification of Subuhaniya Sulthana as a person with significant control on 6 April 2017 (2 pages)
23 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
23 August 2017Notification of Subuhaniya Sulthana as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Abdul Basith Kalachikan Jaffer Ali as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Abdul Basith Kalachikan Jaffer Ali as a person with significant control on 6 April 2017 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
5 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(3 pages)
5 September 2015Director's details changed for Mr Abdul Basith Kalachikan Jaffer Ali on 7 June 2014 (2 pages)
5 September 2015Director's details changed for Mr Abdul Basith Kalachikan Jaffer Ali on 7 June 2014 (2 pages)
5 September 2015Director's details changed for Mr Abdul Basith Kalachikan Jaffer Ali on 7 June 2014 (2 pages)
5 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 December 2014Registered office address changed from 34 Vyner Street London E2 9DQ to 47 York Road Ilford Essex IG1 3AD on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 34 Vyner Street London E2 9DQ to 47 York Road Ilford Essex IG1 3AD on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 34 Vyner Street London E2 9DQ to 47 York Road Ilford Essex IG1 3AD on 2 December 2014 (1 page)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
26 June 2012Incorporation (22 pages)
26 June 2012Incorporation (22 pages)