Company NameDashem Enterprises Limited
Company StatusDissolved
Company Number06134133
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date30 October 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Michael Liddiard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Indus Road
London
SE7 7BT
Secretary NameMrs Iyabo Wusamot Liddiard
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address40 Indus Road
Charlton
London
SE7 7BT
Director NameLyabo Wusamot Liddiard
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Indus Road
London
Greater London
SE7 7BT
Director NameMrs Iyabo Wusamot Liddiard
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Indus Road
London
SE7 7BT

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£54,385
Cash£1,000
Current Liabilities£39,176

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2020Final Gazette dissolved following liquidation (1 page)
30 July 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
26 July 2019Liquidators' statement of receipts and payments to 20 May 2019 (18 pages)
27 July 2018Liquidators' statement of receipts and payments to 20 May 2018 (21 pages)
15 July 2017Liquidators' statement of receipts and payments to 20 May 2017 (22 pages)
15 July 2017Liquidators' statement of receipts and payments to 20 May 2017 (22 pages)
27 June 2016Liquidators' statement of receipts and payments to 20 May 2016 (20 pages)
27 June 2016Liquidators' statement of receipts and payments to 20 May 2016 (20 pages)
17 May 2016Court order INSOLVENCY:replacement of liquidator (8 pages)
17 May 2016Appointment of a voluntary liquidator (1 page)
17 May 2016Appointment of a voluntary liquidator (1 page)
17 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 May 2016Court order INSOLVENCY:replacement of liquidator (8 pages)
10 November 2015Termination of appointment of Iyabo Wusamot Liddiard as a director on 31 December 2012 (1 page)
10 November 2015Termination of appointment of Iyabo Wusamot Liddiard as a director on 31 December 2012 (1 page)
6 July 2015Liquidators' statement of receipts and payments to 20 May 2015 (18 pages)
6 July 2015Liquidators statement of receipts and payments to 20 May 2015 (18 pages)
6 July 2015Liquidators' statement of receipts and payments to 20 May 2015 (18 pages)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2015Court order insolvency:replacement of liquidator (29 pages)
23 June 2015Court order insolvency:replacement of liquidator (29 pages)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
9 June 2015Appointment of a voluntary liquidator (1 page)
9 June 2015Appointment of a voluntary liquidator (1 page)
28 July 2014INSOLVENCY:progress report (16 pages)
28 July 2014INSOLVENCY:progress report (16 pages)
23 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (18 pages)
23 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (18 pages)
23 July 2014Liquidators statement of receipts and payments to 20 May 2014 (18 pages)
4 June 2013Registered office address changed from 40 Indus Road London Greater London SE7 7BT on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 40 Indus Road London Greater London SE7 7BT on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 40 Indus Road London Greater London SE7 7BT on 4 June 2013 (2 pages)
3 June 2013Appointment of a voluntary liquidator (1 page)
3 June 2013Appointment of a voluntary liquidator (1 page)
3 June 2013Statement of affairs with form 4.19 (7 pages)
3 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2013Statement of affairs with form 4.19 (7 pages)
3 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Termination of appointment of Iyabo Liddiard as a secretary (1 page)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1,000
(4 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1,000
(4 pages)
13 March 2012Termination of appointment of Lyabo Liddiard as a director (1 page)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1,000
(4 pages)
13 March 2012Termination of appointment of Lyabo Liddiard as a director (1 page)
13 March 2012Termination of appointment of Iyabo Liddiard as a secretary (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Appointment of Lyabo Wusamot Liddiard as a director (3 pages)
19 October 2011Appointment of Lyabo Wusamot Liddiard as a director (3 pages)
19 October 2011Appointment of Mrs Iyabo Wusamot Liddiard as a director (2 pages)
19 October 2011Appointment of Mrs Iyabo Wusamot Liddiard as a director (2 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
6 April 2009Return made up to 02/03/09; full list of members (3 pages)
6 April 2009Return made up to 02/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2008Return made up to 02/03/08; full list of members (3 pages)
21 July 2008Secretary's change of particulars / iyabo liddiard / 01/01/2008 (2 pages)
21 July 2008Secretary's change of particulars / iyabo liddiard / 01/01/2008 (2 pages)
21 July 2008Return made up to 02/03/08; full list of members (3 pages)
21 July 2008Director's change of particulars / john liddiard / 01/01/2008 (1 page)
21 July 2008Director's change of particulars / john liddiard / 01/01/2008 (1 page)
2 March 2007Incorporation (12 pages)
2 March 2007Incorporation (12 pages)