Company NameDhamrait Ltd
Company StatusDissolved
Company Number07507831
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Liza Anne Dhamrait
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address51 George Street
Cottingham
Hull
East Riding Of Yorkshire
HU16 5QP
Director NameMr Jasneel Kamal Singh Dhamrait
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2014)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address51 George Street
Cottingham
North Humberside
HU16 5QP

Location

Registered Address623 Spring Bank West
Hull
East Riding Of Yorkshire
HU3 6LD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardNewington
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Liza Dhamrait
100.00%
Ordinary

Financials

Year2014
Net Worth£346
Current Liabilities£4,804

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Next Accounts Due31 October 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2016Compulsory strike-off action has been suspended (1 page)
30 June 2016Compulsory strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 June 2015Compulsory strike-off action has been suspended (1 page)
30 June 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 March 2014Termination of appointment of Jasneel Dhamrait as a director (1 page)
26 March 2014Termination of appointment of Jasneel Dhamrait as a director (1 page)
26 March 2014Termination of appointment of Jasneel Dhamrait as a director (1 page)
26 March 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 March 2014Termination of appointment of Jasneel Dhamrait as a director (1 page)
26 March 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
13 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
26 October 2012Appointment of Mr Jasneel Kamal Singh Dhamrait as a director (2 pages)
26 October 2012Appointment of Mr Jasneel Kamal Singh Dhamrait as a director (2 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
27 April 2011Registered office address changed from 51 George Street Cottingham Hull East Riding of Yorkshire HU16 5QP England on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 51 George Street Cottingham Hull East Riding of Yorkshire HU16 5QP England on 27 April 2011 (1 page)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)