This company is commonly known as Dimple Kitchens Limited. The company was founded 23 years ago and was given the registration number 04152619. The firm's registered office is in HAYES. You can find them at Unit 17, Hayes Metro Centre, Springfield Road, Hayes, . This company's SIC code is 31020 - Manufacture of kitchen furniture.
Name | : | DIMPLE KITCHENS LIMITED |
---|---|---|
Company Number | : | 04152619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2001 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 17, Hayes Metro Centre, Springfield Road, Hayes, England, UB4 0LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114, Dawley Road, Hayes, England, UB3 1NE | Director | 19 January 2015 | Active |
378, Yeading Lane, Hayes, England, UB4 9AZ | Director | 02 March 2015 | Active |
174, Nestles Avenue, Hayes, England, UB3 4QF | Director | 02 October 2014 | Active |
378 Yeading Lane, Hayes, UB4 9AZ | Secretary | 14 February 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 02 February 2001 | Active |
114, Dawley Road, Hayes, England, UB3 1NE | Director | 24 September 2014 | Active |
114 Dawley Road, Hayes, Middlesex, UB3 1NE | Director | 01 December 2011 | Active |
114 Dawley Road, Hayes, UB3 1NE | Director | 30 November 2007 | Active |
114 Dawley Road, Hayes, UB3 1NE | Director | 14 February 2001 | Active |
174, Nestles Avenue, Hayes, UB3 4QF | Director | 21 February 2007 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 02 February 2001 | Active |
Mr Daljit Singh Bedi | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | 47/49, Green Lane, Northwood, HA6 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-27 | Insolvency | Liquidation disclaimer notice. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-01-13 | Resolution | Resolution. | Download |
2021-01-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-10 | Address | Change registered office address company with date old address new address. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-06 | Officers | Appoint person director company with name date. | Download |
2015-03-06 | Officers | Termination secretary company with name termination date. | Download |
2015-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Officers | Appoint person director company with name date. | Download |
2014-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-02 | Officers | Termination director company with name termination date. | Download |
2014-10-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.