Company NameDashmesh Foods Ltd
Company StatusDissolved
Company Number08668375
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Tara Ram Singh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address333-335 Lillie Road
London
SW6 7NR
Director NameMr Gurnam Singh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAfghan
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address333-335 Lillie Road
London
SW6 7NR

Location

Registered Address333-335 Lillie Road
London
SW6 7NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

1 at £1Gurnam Singh
50.00%
Ordinary
1 at £1Tara Ram Singh
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,913
Cash£2,597
Current Liabilities£23,455

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
23 April 2014Termination of appointment of Gurnam Singh as a director (1 page)
23 April 2014Termination of appointment of Gurnam Singh as a director (1 page)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)