Company NameDishwasher Professional Limited
Company StatusDissolved
Company Number08351370
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Christian Michael Allen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusClosed
Appointed02 October 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 14 November 2023)
RoleCompany Director
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr David Martin Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Bodsey Farm Bodsey
Ramsey
Huntingdon
Cambridgeshire
PE26 2XH

Location

Registered Address8 Manchester Square
London
England And Wales
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Jones
50.00%
Ordinary
1 at £1Kay Jones
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
18 August 2023Application to strike the company off the register (3 pages)
11 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
9 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
10 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
8 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
9 January 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
9 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
6 November 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
6 November 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
18 October 2017Appointment of Mr Timothy Edward Cullen as a secretary on 2 October 2017 (2 pages)
18 October 2017Appointment of Mr Timothy Edward Cullen as a secretary on 2 October 2017 (2 pages)
17 October 2017Cessation of David Martin Jones as a person with significant control on 1 August 2017 (1 page)
17 October 2017Cessation of David Martin Jones as a person with significant control on 1 August 2017 (1 page)
29 September 2017Registered office address changed from Unit 5 Bodsey Farm Bodsey Ramsey Huntingdon Cambridgeshire PE26 2XH to 8 Manchester Square London England and Wales W1U 3PH on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Unit 5 Bodsey Farm Bodsey Ramsey Huntingdon Cambridgeshire PE26 2XH to 8 Manchester Square London England and Wales W1U 3PH on 29 September 2017 (1 page)
10 August 2017Notification of Pentland Wholesale Limited as a person with significant control on 1 August 2017 (1 page)
10 August 2017Termination of appointment of David Martin Jones as a director on 1 August 2017 (1 page)
10 August 2017Appointment of Mr Christian Michael Allen as a director on 1 August 2017 (2 pages)
10 August 2017Notification of Pentland Wholesale Limited as a person with significant control on 1 August 2017 (1 page)
10 August 2017Appointment of Mr Christian Michael Allen as a director on 1 August 2017 (2 pages)
10 August 2017Termination of appointment of David Martin Jones as a director on 1 August 2017 (1 page)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Registered office address changed from 46 Hollow Lane Ramsey Huntingdon Cambridgeshire PE26 1DE to Unit 5 Bodsey Farm Bodsey Ramsey Huntingdon Cambridgeshire PE26 2XH on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 46 Hollow Lane Ramsey Huntingdon Cambridgeshire PE26 1DE to Unit 5 Bodsey Farm Bodsey Ramsey Huntingdon Cambridgeshire PE26 2XH on 15 January 2015 (1 page)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)