Company NameDESI Pani Limited
Company StatusDissolved
Company Number09928870
CategoryPrivate Limited Company
Incorporation Date23 December 2015(8 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameWarrior Parks Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Becmead Avenue
Harrow
HA3 8HB
Director NameMrs Margaret Ann Mary Routledge
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Woods Petworth Road
Wormley
Godalming
GU8 5TR

Location

Registered AddressC/O Delta House Limited Office 5, Phoenix House
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Termination of appointment of Margaret Ann Mary Routledge as a director on 1 June 2017 (1 page)
14 June 2017Termination of appointment of Margaret Ann Mary Routledge as a director on 1 June 2017 (1 page)
14 June 2017Appointment of Mr Anil Kumar Malhotra as a director on 1 June 2017 (2 pages)
14 June 2017Appointment of Mr Anil Kumar Malhotra as a director on 1 June 2017 (2 pages)
13 June 2017Director's details changed for Mrs Margaret Ann Mary Routledge on 13 June 2017 (2 pages)
13 June 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 June 2017Director's details changed for Mrs Margaret Ann Mary Routledge on 13 June 2017 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
5 March 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 5 March 2017 (1 page)
5 March 2017Director's details changed for Mrs Margaret Ann Mary Routledge on 5 March 2017 (2 pages)
5 March 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 5 March 2017 (1 page)
5 March 2017Director's details changed for Mrs Margaret Ann Mary Routledge on 5 March 2017 (2 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Director's details changed for Ms Margaret Ann Mary Routledge on 11 March 2016 (2 pages)
11 March 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 March 2016 (1 page)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Director's details changed for Ms Margaret Ann Mary Routledge on 11 March 2016 (2 pages)
11 March 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 March 2016 (1 page)
23 December 2015Incorporation
Statement of capital on 2015-12-23
  • GBP 100
(24 pages)
23 December 2015Incorporation
Statement of capital on 2015-12-23
  • GBP 100
(24 pages)