Company NameDajani Consultants Limited
Company StatusDissolved
Company Number06773431
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMohammed Al-Dajani
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed16 December 2008(1 day after company formation)
Appointment Duration10 years, 9 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Dobcroft Road
Sheffield
S1 2LU
Secretary NameCarmen Al-Dajani
NationalityItalian
StatusClosed
Appointed16 December 2008(1 day after company formation)
Appointment Duration10 years, 9 months (closed 17 September 2019)
RoleCompany Director
Correspondence Address130 Dobcroft Road
Sheffield
South Yorkshire
S7 2LU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Mohammed Dajani
60.00%
Ordinary
40 at £1Carmen Dajani
40.00%
Ordinary

Financials

Year2014
Net Worth-£8,917
Cash£7,021
Current Liabilities£19,454

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 30 July 2019 (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
21 June 2019Application to strike the company off the register (1 page)
8 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
8 January 2019Change of details for Mrs Carmen Al-Dajani as a person with significant control on 15 December 2018 (2 pages)
8 January 2019Change of details for Mr Mohammed Al-Dajani as a person with significant control on 15 December 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 March 2018Notification of Carmen Al-Dajani as a person with significant control on 15 December 2017 (2 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 February 2012Annual return made up to 15 December 2011 (14 pages)
24 February 2012Annual return made up to 15 December 2011 (14 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 August 2011Registered office address changed from 4Th Floor Blackfriars House Manchester Lancashire M3 2JA on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 4Th Floor Blackfriars House Manchester Lancashire M3 2JA on 17 August 2011 (1 page)
17 February 2011Annual return made up to 15 December 2010 (14 pages)
17 February 2011Annual return made up to 15 December 2010 (14 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
17 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
18 February 2009Director appointed mohammed al-dajani (1 page)
18 February 2009Secretary appointed carmen al-dajani (1 page)
18 February 2009Director appointed mohammed al-dajani (1 page)
18 February 2009Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 February 2009Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 February 2009Secretary appointed carmen al-dajani (1 page)
18 December 2008Appointment terminated director barbara kahan (1 page)
18 December 2008Appointment terminated director barbara kahan (1 page)
15 December 2008Incorporation (12 pages)
15 December 2008Incorporation (12 pages)