Company NameDada Dadi Parivar Limited
Company StatusDissolved
Company Number07805226
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Nanalal Shah
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address38 Sandy Lane
Stockport
Cheshire
SK5 7NZ
Director NameMrs Surya Shah
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address38 Sandy Lane
Stockport
Cheshire
SK5 7NZ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address38 Sandy Lane
Stockport
Cheshire
SK5 7NZ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

1 at £1Nanalal Shah
50.00%
Ordinary
1 at £1Surya Shah
50.00%
Ordinary

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
15 April 2013Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 2
(4 pages)
15 April 2013Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 2
(4 pages)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Accounts for a dormant company made up to 5 April 2012 (3 pages)
12 February 2013Accounts for a dormant company made up to 5 April 2012 (3 pages)
12 February 2013Accounts for a dormant company made up to 5 April 2012 (3 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2011Resolutions
  • RES13 ‐ Allot shares 08/11/2011
(1 page)
23 November 2011Resolutions
  • RES13 ‐ Allot shares 08/11/2011
(1 page)
23 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 98
(4 pages)
23 November 2011Current accounting period shortened from 31 October 2012 to 5 April 2012 (3 pages)
23 November 2011Current accounting period shortened from 31 October 2012 to 5 April 2012 (3 pages)
23 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 98
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 98
(4 pages)
23 November 2011Current accounting period shortened from 31 October 2012 to 5 April 2012 (3 pages)
2 November 2011Appointment of Mrs Surya Shah as a director on 11 October 2011 (2 pages)
2 November 2011Appointment of Dr Nanalal Shah as a director on 11 October 2011 (2 pages)
2 November 2011Termination of appointment of John Jeremy Arthur Cowdry as a director on 11 October 2011 (1 page)
2 November 2011Termination of appointment of London Law Secretarial Limited as a secretary on 11 October 2011 (1 page)
2 November 2011Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 November 2011 (1 page)
2 November 2011Appointment of Mrs Surya Shah as a director (2 pages)
2 November 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 November 2011 (1 page)
2 November 2011Termination of appointment of John Cowdry as a director (1 page)
2 November 2011Appointment of Dr Nanalal Shah as a director (2 pages)
2 November 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
11 October 2011Incorporation (34 pages)
11 October 2011Incorporation (34 pages)