Company NameDattani Management Services Limited
Company StatusDissolved
Company Number08737238
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Manish Chandulal Dattani
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aquis House 49-51
Blagrave Street
Reading
Berkshire
RG1 1PL
Director NameMrs Sangita Manish Dattani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aquis House 49-51
Blagrave Street
Reading
Berkshire
RG1 1PL

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

51 at £1Manish Chandulal Dattani
51.00%
Ordinary
49 at £1Sangita Manish Dattani
49.00%
Ordinary

Financials

Year2014
Net Worth-£92,745
Cash£4,589
Current Liabilities£232,678

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

18 December 2014Delivered on: 18 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

24 May 2022Final Gazette dissolved following liquidation (1 page)
24 February 2022Return of final meeting in a creditors' voluntary winding up (14 pages)
26 July 2021Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 (2 pages)
4 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-22
(1 page)
4 January 2021Registered office address changed from 2 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 4 January 2021 (2 pages)
4 January 2021Statement of affairs (9 pages)
4 January 2021Appointment of a voluntary liquidator (4 pages)
2 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
5 October 2020Satisfaction of charge 087372380001 in full (1 page)
19 June 2020Registered office address changed from 232a Northolt Road Harrow HA2 8DU England to 2 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 19 June 2020 (1 page)
24 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
30 August 2019Termination of appointment of Sangita Manish Dattani as a director on 30 August 2019 (1 page)
13 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Notification of Manish Dattani as a person with significant control on 17 October 2017 (2 pages)
18 October 2017Notification of Manish Dattani as a person with significant control on 17 October 2017 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 February 2017Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 232a Northolt Road Harrow HA2 8DU on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 232a Northolt Road Harrow HA2 8DU on 2 February 2017 (1 page)
3 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2014Registration of charge 087372380001, created on 18 December 2014 (23 pages)
18 December 2014Registration of charge 087372380001, created on 18 December 2014 (23 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
22 April 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
22 April 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
(27 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
(27 pages)