Company NameDido Import & Export Ltd
DirectorNail Kinali
Company StatusActive
Company Number08675448
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Nail Kinali
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H West Road
London
N17 0QT

Location

Registered AddressUnit H West Mews
West Road
London
N17 0QT
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

100 at £1Nail Kinali
100.00%
Ordinary

Financials

Year2014
Net Worth£295
Cash£1,971
Current Liabilities£3,969

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

1 February 2021Change of details for Mr Nail Kinali as a person with significant control on 25 January 2021 (2 pages)
1 February 2021Director's details changed for Mr Nail Kinali on 25 January 2021 (2 pages)
29 January 2021Change of details for Mr Nail Kinali as a person with significant control on 25 January 2021 (2 pages)
7 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
31 January 2017Confirmation statement made on 3 September 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 3 September 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 May 2016Compulsory strike-off action has been discontinued (1 page)
13 May 2016Compulsory strike-off action has been discontinued (1 page)
12 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Director's details changed for Mr Nail Kinali on 10 November 2015 (2 pages)
13 November 2015Director's details changed for Mr Nail Kinali on 10 November 2015 (2 pages)
13 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
8 October 2015Registered office address changed from 152 Stoke Newington Road London N16 7XA to Unit2C Sybil Mews Lothair Road North London N4 1EP on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 152 Stoke Newington Road London N16 7XA to Unit2C Sybil Mews Lothair Road North London N4 1EP on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 152 Stoke Newington Road London N16 7XA to Unit2C Sybil Mews Lothair Road North London N4 1EP on 8 October 2015 (1 page)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
10 June 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
17 April 2014Director's details changed for Mr Nail Kinali on 16 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Nail Kinali on 16 April 2014 (2 pages)
3 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)