Company NameDmaduwuba Enterprises Limited
Company StatusDissolved
Company Number06866766
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDoris Maduwuba
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityNigerian
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Barn Mead
Harlow
Essex
CM18 6SR
Secretary NameDoris Maduwuba
NationalityBritish
StatusClosed
Appointed05 April 2009(4 days after company formation)
Appointment Duration8 years, 5 months (closed 12 September 2017)
RoleCompany Director
Correspondence AddressFlat 3 Trinity Court 33 Snells Park
Edmonton
London
N18 2TE
Secretary NameMr Patrick Williams
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address607 Holloway Road
Islington
London
N19 4DJ

Location

Registered Address154 Barn Mead
Harlow
Essex
CM18 6SR
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London

Shareholders

100 at £1Doris Maduwuba
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
1 April 2016Registered office address changed from Flat 5 Isis House Snells Park London N18 2TA to 154 Barn Mead Harlow Essex CM18 6SR on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Flat 5 Isis House Snells Park London N18 2TA to 154 Barn Mead Harlow Essex CM18 6SR on 1 April 2016 (1 page)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (10 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (10 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 November 2014Director's details changed for Doris Maduwuba on 14 November 2014 (2 pages)
14 November 2014Registered office address changed from 95 Green Hills Harlow Essex CM20 3SZ to Flat 5 Isis House Snells Park London N18 2TA on 14 November 2014 (1 page)
14 November 2014Director's details changed for Doris Maduwuba on 14 November 2014 (2 pages)
14 November 2014Registered office address changed from 95 Green Hills Harlow Essex CM20 3SZ to Flat 5 Isis House Snells Park London N18 2TA on 14 November 2014 (1 page)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
6 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
12 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
1 March 2012Registered office address changed from Flat 3, Trinity Court 33 Snells Park Edomnton London N18 2TE on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Flat 3, Trinity Court 33 Snells Park Edomnton London N18 2TE on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Flat 3, Trinity Court 33 Snells Park Edomnton London N18 2TE on 1 March 2012 (2 pages)
6 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
6 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
27 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Doris Maduwuba on 1 April 2011 (2 pages)
27 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Doris Maduwuba on 1 April 2011 (2 pages)
27 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Doris Maduwuba on 1 April 2011 (2 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
22 April 2010Appointment of Doris Maduwuba as a secretary (3 pages)
22 April 2010Appointment of Doris Maduwuba as a secretary (3 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
16 April 2010Termination of appointment of Patrick Williams as a secretary (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
16 April 2010Termination of appointment of Patrick Williams as a secretary (2 pages)
1 April 2009Incorporation (21 pages)
1 April 2009Incorporation (21 pages)