Company NameS Dastgir Ltd
Company StatusDissolved
Company Number07275611
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shabbir Dastgir
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Red Doles Road
Huddersfield
HD2 1AT
Secretary NameMr Shabbir Dastgir
StatusClosed
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address46 Halifax Old Road, Birkby
Huddersfield
West Yorkshire
HD2 1AT

Location

Registered AddressBay Hall
Miln Road
Huddersfield
West Yorkshire
HD1 5EJ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Shabbir Dastgir
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
13 July 2015Application to strike the company off the register (3 pages)
13 July 2015Application to strike the company off the register (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 August 2012Secretary's details changed for Shabbir Dastgir on 1 February 2012 (2 pages)
8 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 August 2012Secretary's details changed for Shabbir Dastgir on 1 February 2012 (2 pages)
8 August 2012Director's details changed for Mr Shabbir Dastgir on 1 February 2012 (2 pages)
8 August 2012Secretary's details changed for Shabbir Dastgir on 1 February 2012 (2 pages)
8 August 2012Director's details changed for Mr Shabbir Dastgir on 1 February 2012 (2 pages)
8 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Mr Shabbir Dastgir on 1 February 2012 (2 pages)
13 December 2011Registered office address changed from 113a Halifax Old Road Birkby Huddersfield West Yorkshire HD1 6HJ United Kingdom on 13 December 2011 (1 page)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 December 2011Registered office address changed from 113a Halifax Old Road Birkby Huddersfield West Yorkshire HD1 6HJ United Kingdom on 13 December 2011 (1 page)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2010Incorporation (43 pages)
7 June 2010Incorporation (43 pages)