Company NameDhyaan Design Limited
Company StatusDissolved
Company Number07321354
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Dissolution Date30 January 2024 (2 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameDr Abhay Adhikari
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address8 Marsden Park
James Nicolson Link Clifton Moor
York
YO30 4WX

Contact

Websitewww.dhyaandesign.com

Location

Registered Address8 Marsden Park
James Nicolson Link Clifton Moor
York
YO30 4WX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Abhay Adhikari
100.00%
Ordinary

Financials

Year2014
Net Worth£42,920
Cash£69,721
Current Liabilities£36,506

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
7 November 2023Application to strike the company off the register (1 page)
1 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
3 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
10 June 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
14 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
22 July 2021Change of details for Dr Abhay Adhikari as a person with significant control on 15 July 2021 (2 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
4 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
27 July 2020Change of details for Dr Abhay Adhikari as a person with significant control on 23 July 2020 (2 pages)
27 July 2020Change of details for Dr Abhay Adhikari as a person with significant control on 23 July 2020 (2 pages)
27 July 2020Change of details for Dr Abhay Adhikari as a person with significant control on 23 July 2020 (2 pages)
23 July 2020Change of details for Dr Abhay Adhikari as a person with significant control on 23 July 2020 (2 pages)
23 July 2020Registered office address changed from C/O Peckitt Ogden & Co 8 Marsden Business Park James Nicolson Link, Clifton Moor York YO30 4WX to 8 Marsden Park James Nicolson Link Clifton Moor York YO30 4WX on 23 July 2020 (1 page)
23 July 2020Director's details changed for Mr Abhay Adhikari on 23 July 2020 (2 pages)
18 June 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
11 June 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Director's details changed for Mr Abhay Adhikari on 1 May 2014 (2 pages)
18 August 2014Director's details changed for Mr Abhay Adhikari on 1 May 2014 (2 pages)
18 August 2014Director's details changed for Mr Abhay Adhikari on 1 May 2014 (2 pages)
30 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
30 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
7 January 2014Registered office address changed from 43a Fossgate York YO1 9TF England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 43a Fossgate York YO1 9TF England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 43a Fossgate York YO1 9TF England on 7 January 2014 (1 page)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
21 July 2010Incorporation (22 pages)
21 July 2010Incorporation (22 pages)