Company NameDIRD UK Limited
DirectorNabeel Ud Daulah
Company StatusActive - Proposal to Strike off
Company Number10500576
CategoryPrivate Limited Company
Incorporation Date28 November 2016(7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nabeel Ud Daulah
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address31 Grangewood Avenue
Rainham
RM13 9PA
Director NameNabeel Ud Daulah
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressCoach Works Unit-3 14 Andre Street
London
E8 2AA
Director NameMrs Farin Daulah
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 05 June 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressSmartbook Accountancy 16-18
Whitechapel Road (2nd Floor)
London
E1 1EW
Director NameMr Mohammed Akbar Hossain
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 January 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address31 Grangewood Avenue
London
RM13 9PA

Location

Registered AddressG-13, Barking Enterprise Centre 50
Wakering Road
Barking
IG11 8GN
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

25 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
24 July 2023Change of details for Mr Nabeel Ud Daulah as a person with significant control on 1 July 2023 (2 pages)
23 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
23 July 2023Registered office address changed from 24 Gayton Road Harrow HA1 2HN England to G-13, Barking Enterprise Centre 50 Wakering Road Barking IG11 8GN on 23 July 2023 (1 page)
13 October 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
28 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
23 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
23 August 2021Registered office address changed from 31 Grangewood Avenue London RM13 9PA United Kingdom to 24 Gayton Road Harrow HA1 2HN on 23 August 2021 (1 page)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
21 February 2021Confirmation statement made on 19 February 2021 with updates (3 pages)
19 February 2021Termination of appointment of Mohammed Akbar Hossain as a director on 1 January 2021 (1 page)
19 February 2021Appointment of Mr Nabeel Ud Daulah as a director on 1 January 2021 (2 pages)
19 February 2021Cessation of Mohammed Akbar Hossain as a person with significant control on 1 January 2021 (1 page)
19 February 2021Notification of Nabeel Ud Daulah as a person with significant control on 1 January 2021 (2 pages)
16 January 2021Withdraw the company strike off application (1 page)
13 January 2021Application to strike the company off the register (1 page)
24 November 2020Confirmation statement made on 24 November 2020 with updates (3 pages)
20 November 2020Registered office address changed from 16-18 Whitechapel Road 2nd Floor London E1 1EW England to 31 Grangewood Avenue London RM13 9PA on 20 November 2020 (1 page)
20 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
28 July 2020Amended total exemption full accounts made up to 30 November 2018 (3 pages)
28 July 2020Amended total exemption full accounts made up to 30 November 2019 (3 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (3 pages)
28 June 2020Confirmation statement made on 28 June 2020 with updates (3 pages)
20 June 2020Registered office address changed from Smartbook Accountancy 16-18 Whitechapel Road (2nd Floor) London E1 1EW England to 31 Grangewood Avenue Rainham RM13 9PA on 20 June 2020 (1 page)
20 June 2020Registered office address changed from 31 Grangewood Avenue Rainham RM13 9PA England to 16-18 Whitechapel Road 2nd Floor London E1 1EW on 20 June 2020 (1 page)
20 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (3 pages)
18 June 2020Cessation of Farin Daulah as a person with significant control on 1 June 2020 (1 page)
18 June 2020Appointment of Mr Mohammed Akbar Hossain as a director on 5 June 2020 (2 pages)
18 June 2020Termination of appointment of Farin Daulah as a director on 5 June 2020 (1 page)
18 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
18 June 2020Notification of Mohammed Akbar Hossain as a person with significant control on 7 June 2020 (2 pages)
24 March 2020Registered office address changed from Coach Works Unit-3 14 Andre Street London E8 2AA United Kingdom to Smartbook Accountancy 16-18 Whitechapel Road (2nd Floor) London E1 1EW on 24 March 2020 (1 page)
9 December 2019Accounts for a dormant company made up to 30 November 2019 (2 pages)
8 August 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
13 June 2018Cessation of Nabeel Ud Daulah as a person with significant control on 1 June 2018 (1 page)
13 June 2018Notification of Farin Daulah as a person with significant control on 1 June 2018 (2 pages)
13 June 2018Appointment of Mrs Farin Daulah as a director on 1 June 2018 (2 pages)
13 June 2018Termination of appointment of Nabeel Ud Daulah as a director on 1 June 2018 (1 page)
13 June 2018Registered office address changed from Unit-5 14 Andre Street London E8 2AA England to Coach Works Unit-3 14 Andre Street London E8 2AA on 13 June 2018 (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
16 April 2018Registered office address changed from Coach Works Unit-3 14 Andre Street, London, London E8 2AA United Kingdom to Unit-5 14 Andre Street London E8 2AA on 16 April 2018 (1 page)
8 February 2018Registered office address changed from 16-18 Whitechapel Road (2nd Floor) London E1 1EW England to Coach Works Unit-3 14 Andre Street, London, London E8 2AA on 8 February 2018 (1 page)
2 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
2 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
29 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-28
  • GBP 100
(16 pages)
28 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-28
  • GBP 100
(16 pages)