Company NameDhoom Design Cars Limited
Company StatusDissolved
Company Number07333358
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 9 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Qaiser Habib
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 18 March 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPipers House
28 Manor Row
Bradford
West Yorkshire
BD1 4QU
Director NameMr Habib Ur Rehman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 White Abbey Road
Bradford
BD8 8DR
Director NameMr Aziz Ur Rehman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134-136 White Abbey Road
Bradford
West Yorkshire
BD8 8EJ

Location

Registered AddressPipers House
28 Manor Row
Bradford
West Yorkshire
BD1 4QU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Registered office address changed from Pipers House 28 Manor Row Bradford West Yorkshire BD1 4QU United Kingdom on 1 November 2012 (1 page)
1 November 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 November 2012Registered office address changed from Pipers House 28 Manor Row Bradford West Yorkshire BD1 4QU United Kingdom on 1 November 2012 (1 page)
1 November 2012Appointment of Mr Qaiser Habib as a director on 12 June 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 November 2012Registered office address changed from Pipers House 28 Manor Row Bradford West Yorkshire BD1 4QU United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 42-44 Adelaide Street Bradford West Yorkshire BD5 0EA England on 1 November 2012 (1 page)
1 November 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 1
(3 pages)
1 November 2012Appointment of Mr Qaiser Habib as a director (2 pages)
1 November 2012Appointment of Mr Qaiser Habib as a director (2 pages)
1 November 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 1
(3 pages)
1 November 2012Termination of appointment of Aziz Ur Rehman as a director on 12 June 2012 (1 page)
1 November 2012Appointment of Mr Qaiser Habib as a director (2 pages)
1 November 2012Registered office address changed from 42-44 Adelaide Street Bradford West Yorkshire BD5 0EA England on 1 November 2012 (1 page)
1 November 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 1
(3 pages)
1 November 2012Termination of appointment of Aziz Rehman as a director (1 page)
1 November 2012Registered office address changed from 42-44 Adelaide Street Bradford West Yorkshire BD5 0EA England on 1 November 2012 (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
2 January 2012Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
2 January 2012Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
2 January 2012Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2010Appointment of Mr Aziz Ur Rehman as a director (2 pages)
6 August 2010Appointment of Mr Aziz Ur Rehman as a director (2 pages)
6 August 2010Termination of appointment of Habib Rehman as a director (1 page)
6 August 2010Termination of appointment of Habib Rehman as a director (1 page)
3 August 2010Incorporation (22 pages)
3 August 2010Incorporation (22 pages)