Company NameDNA Designer Wear Limited
Company StatusDissolved
Company Number04774169
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Dissolution Date2 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Rakesh Kumar Chopra
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address656 Lightwood Road
Stoke On Trent
Staffordshire
ST3 7HE
Director NameMrs Sudha Chopra
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address656 Lightwood Road
Stoke On Trent
Staffordshire
ST3 7HE
Secretary NameJoyti Chopra
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address656 Lightwood Road
Lightwood
Stoke-On-Trent
Staffordshire
ST3 7HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01782 280795
Telephone regionStoke-on-Trent

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Rakesh Kumar Chopra
50.00%
Ordinary
1 at £1Sudha Chopra
50.00%
Ordinary

Financials

Year2014
Net Worth-£88,016
Cash£824
Current Liabilities£395,517

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

13 August 2013Delivered on: 14 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 November 2003Delivered on: 27 November 2003
Persons entitled: Heysabor Investments Limited

Classification: Rent deposit deed
Secured details: £12,500.00 due or to become due from the company to the chargee.
Particulars: Rent deposit of £21,500.00 in respect of a lease of premises at 54 ironmarket newcastle under lyme.
Outstanding

Filing History

2 October 2020Final Gazette dissolved following liquidation (1 page)
2 July 2020Return of final meeting in a creditors' voluntary winding up (9 pages)
10 July 2019Liquidators' statement of receipts and payments to 3 May 2019 (13 pages)
31 May 2018Registered office address changed from 16 Piccadilly, Hanley Stoke-on-Trent Staffordshire ST1 1DH to 41 Greek Street Stockport Cheshire SK3 8AX on 31 May 2018 (2 pages)
24 May 2018Appointment of a voluntary liquidator (3 pages)
24 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-04
(1 page)
24 May 2018Statement of affairs (9 pages)
6 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
(5 pages)
6 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 August 2013Registration of charge 047741690002 (8 pages)
14 August 2013Registration of charge 047741690002 (8 pages)
21 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 July 2009Return made up to 30/05/09; full list of members (4 pages)
1 July 2009Return made up to 30/05/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 June 2008Return made up to 30/05/08; no change of members (7 pages)
19 June 2008Return made up to 30/05/08; no change of members (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 June 2007Registered office changed on 11/06/07 from: 656 lightwood road lightwood stoke-on-trent staffordshire ST3 7HE (1 page)
11 June 2007Location of debenture register (1 page)
11 June 2007Location of register of members (1 page)
11 June 2007Return made up to 30/05/07; full list of members (3 pages)
11 June 2007Location of register of members (1 page)
11 June 2007Registered office changed on 11/06/07 from: 656 lightwood road lightwood stoke-on-trent staffordshire ST3 7HE (1 page)
11 June 2007Return made up to 30/05/07; full list of members (3 pages)
11 June 2007Location of debenture register (1 page)
30 May 2006Return made up to 30/05/06; full list of members (3 pages)
30 May 2006Return made up to 30/05/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 May 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 May 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
22 May 2003Incorporation (17 pages)
22 May 2003Incorporation (17 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)