Company NameDhonkho Limited
Company StatusDissolved
Company Number10288948
CategoryPrivate Limited Company
Incorporation Date20 July 2016(7 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Monero Cham
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGambian
StatusClosed
Appointed20 July 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10c Rose Valley
Brentwood
CM14 4HZ
Director NameMr Happison Muchechetere
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityZimbabwean
StatusResigned
Appointed20 July 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address157 Charlton Crescent
Barking
Essex
IG11 0NL
Secretary NameOlumuyiwa Olujohungbe
StatusResigned
Appointed20 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address157 Charlton Crescent
Barking
Essex
IG11 0NL
Director NameMr Happison Muchechetere Muchechetere
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityZimbabwean
StatusResigned
Appointed08 January 2017(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address60 Anderson Hse The Coverdales
Barking
IG11 7HU
Secretary NameMr Olumuyiwa Olujohungbe
StatusResigned
Appointed08 January 2017(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 2019)
RoleCompany Director
Correspondence Address166b Grosvenor Terrace
London
SE5 0NL
Secretary NameMrs Isatu Harrison
StatusResigned
Appointed09 January 2017(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 2019)
RoleCompany Director
Correspondence Address10c Rose Valley
Brentwood
CM14 4HZ

Location

Registered Address10c Rose Valley
Brentwood
CM14 4HZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
15 May 2020Application to strike the company off the register (1 page)
15 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
24 August 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
24 August 2019Statement of capital following an allotment of shares on 20 July 2016
  • GBP 2
(3 pages)
28 July 2019Termination of appointment of Isatu Harrison as a secretary on 25 July 2019 (1 page)
28 July 2019Termination of appointment of Muchechetere Muchechetere as a director on 25 July 2019 (1 page)
28 July 2019Termination of appointment of Olumuyiwa Olujohungbe as a secretary on 25 July 2019 (1 page)
14 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Appointment of Mrs Isatu Harrison as a secretary on 9 January 2017 (2 pages)
1 August 2017Appointment of Mrs Isatu Harrison as a secretary on 9 January 2017 (2 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
10 January 2017Appointment of Mr Happison Muchechetere Muchechetere as a director on 8 January 2017 (2 pages)
10 January 2017Appointment of Mr Happison Muchechetere Muchechetere as a director on 8 January 2017 (2 pages)
8 January 2017Appointment of Mr Olumuyiwa Olujohungbe as a secretary on 8 January 2017 (2 pages)
8 January 2017Registered office address changed from 157 Charlton Crescent Barking Essex IG11 0NL England to 10C Rose Valley Brentwood CM14 4HZ on 8 January 2017 (1 page)
8 January 2017Appointment of Mr Olumuyiwa Olujohungbe as a secretary on 8 January 2017 (2 pages)
8 January 2017Registered office address changed from 157 Charlton Crescent Barking Essex IG11 0NL England to 10C Rose Valley Brentwood CM14 4HZ on 8 January 2017 (1 page)
16 August 2016Termination of appointment of Olumuyiwa Olujohungbe as a secretary on 12 August 2016 (1 page)
16 August 2016Termination of appointment of Olumuyiwa Olujohungbe as a secretary on 12 August 2016 (1 page)
11 August 2016Termination of appointment of Happison Muchechetere as a director on 10 August 2016 (1 page)
11 August 2016Termination of appointment of Happison Muchechetere as a director on 10 August 2016 (1 page)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)