Company NameDhesi Developments Limited
Company StatusDissolved
Company Number06290318
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Vincent Singh Dhesi
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(12 years after company formation)
Appointment Duration5 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
Director NameJasbir Singh Dhesi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cat Lane
Bilborough
York
YO2 3PN
Director NameMr Rubinder Pal Singh Dhesi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fledborough Road
Wetherby
Leeds
LS22 6AB
Director NameMr Tajinderbir Singh Dhesi
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridge
5 Tadcaster Road
Copmanthorpe
York
YO23 3UL
Secretary NameJasbir Singh Dhesi
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cat Lane
Bilborough
York
YO2 3PN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jasbir Dhesi
33.33%
Ordinary
1 at £1Rubinder Pal Singh Dhesi
33.33%
Ordinary
1 at £1Tajinderbir Singh Dhesi
33.33%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
6 September 2019Application to strike the company off the register (3 pages)
19 July 2019Termination of appointment of Jasbir Singh Dhesi as a director on 1 July 2019 (1 page)
19 July 2019Termination of appointment of Rubinder Pal Singh Dhesi as a director on 1 July 2019 (1 page)
19 July 2019Termination of appointment of Jasbir Singh Dhesi as a secretary on 1 July 2019 (1 page)
19 July 2019Termination of appointment of Tajinderbir Singh Dhesi as a director on 1 July 2019 (1 page)
19 July 2019Appointment of Mr Vincent Dhesi as a director on 1 July 2019 (2 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 June 2017Notification of Jasbir Singh Dhesi as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Notification of Rubinder Pal Singh Dhesi as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Notification of Tajinderbir Singh Dhesi as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Notification of Jasbir Singh Dhesi as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Notification of Rubinder Pal Singh Dhesi as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Notification of Tajinderbir Singh Dhesi as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(6 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(6 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
(6 pages)
6 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
(6 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(6 pages)
30 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(6 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 March 2014Registered office address changed from 199 Roundhay Road Leeds West Yorkshire LS8 5AN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 199 Roundhay Road Leeds West Yorkshire LS8 5AN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 199 Roundhay Road Leeds West Yorkshire LS8 5AN on 3 March 2014 (1 page)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Jasbir Singh Dhesi on 1 January 2010 (2 pages)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Tajinderbir Singh Dhesi on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Jasbir Singh Dhesi on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Rubinder Pal Singh Dhesi on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Rubinder Pal Singh Dhesi on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Rubinder Pal Singh Dhesi on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Tajinderbir Singh Dhesi on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Jasbir Singh Dhesi on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Tajinderbir Singh Dhesi on 1 January 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 July 2009Return made up to 22/06/09; full list of members (4 pages)
20 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 October 2008Return made up to 22/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
6 October 2008Return made up to 22/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
22 June 2007Incorporation (9 pages)
22 June 2007Incorporation (9 pages)