Company NameD M Gudka Ltd
Company StatusDissolved
Company Number04362928
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Dinesh Meghji Gudka
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(6 days after company formation)
Appointment Duration9 years, 10 months (closed 13 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodview
Thorrington
Colchester
Essex
CO7 8JL
Secretary NameJennifer Clare Gudka
NationalityBritish
StatusClosed
Appointed04 February 2002(6 days after company formation)
Appointment Duration9 years, 10 months (closed 13 December 2011)
RoleCompany Director
Correspondence AddressWoodview Brightlingsea Road
Thorrington
Colchester
Essex
CO7 8JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressWoodview
Brightlingsea Road, Thorrington
Colchester
Essex
CO7 8JL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishThorrington
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaThorrington (West)

Financials

Year2014
Net Worth£2,873
Cash£3,541
Current Liabilities£2,193

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
19 August 2011Application to strike the company off the register (3 pages)
19 August 2011Application to strike the company off the register (3 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Director's details changed for Mr Dinesh Meghji Gudka on 1 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Dinesh Meghji Gudka on 1 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Dinesh Meghji Gudka on 1 February 2011 (2 pages)
2 March 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 10
(4 pages)
2 March 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 10
(4 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2009Return made up to 29/01/09; full list of members (3 pages)
2 February 2009Return made up to 29/01/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2008Return made up to 29/01/08; full list of members (2 pages)
19 February 2008Return made up to 29/01/08; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Return made up to 29/01/07; full list of members (2 pages)
30 January 2007Return made up to 29/01/07; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
30 January 2006Return made up to 29/01/06; full list of members (2 pages)
30 January 2006Return made up to 29/01/06; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
31 January 2005Return made up to 29/01/05; full list of members (2 pages)
31 January 2005Return made up to 29/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
30 January 2004Return made up to 29/01/04; full list of members (2 pages)
30 January 2004Return made up to 29/01/04; full list of members (2 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
11 February 2003Return made up to 29/01/03; full list of members (6 pages)
11 February 2003Return made up to 29/01/03; full list of members (6 pages)
19 February 2002Registered office changed on 19/02/02 from: woodview thorrington colchester CO7 8JL (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: woodview thorrington colchester CO7 8JL (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
8 February 2002Ad 04/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 February 2002Ad 04/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
8 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)
29 January 2002Incorporation (12 pages)