Company NameDondave Discount Autos UK Ltd.
Company StatusDissolved
Company Number09193844
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Donald Muhanguzi Tayebwa
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(same day as company formation)
RoleAutomobile Car Sales And Rentals
Country of ResidenceEngland
Correspondence Address39 Abbotts Drive
Waltham Abbey
Essex
EN9 3HH
Secretary NameMrs Margaret Kahete Muhanguzi
StatusClosed
Appointed30 April 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address39 Abbotts Drive
Waltham Abbey
Essex
EN9 3HH

Location

Registered Address39 Abbotts Drive
Waltham Abbey
Essex
EN9 3HH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey Paternoster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

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)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Appointment of Mrs Margaret Kahete Muhanguzi as a secretary on 30 April 2016 (2 pages)
4 May 2016Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Appointment of Mrs Margaret Kahete Muhanguzi as a secretary on 30 April 2016 (2 pages)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2014Director's details changed for Mr Donald Muhanguzi Tayebwa on 5 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Donald Muhanguzi Tayebwa on 5 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Donald Muhanguzi Tayebwa on 5 September 2014 (2 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)