About

Registered Number: 03166066
Date of Incorporation: 29/02/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/07/2014 (9 years and 9 months ago)
Registered Address: ASHFORDS PARTNERSHIP, 114/116 Goodmayes Road, Ilford, Essex, IG3 9UZ,

 

Das Jewellers Ltd was registered on 29 February 1996, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARJAN, Chhotalal 29 February 1996 01 July 2006 1
Secretary Name Appointed Resigned Total Appointments
ARJAN, Madhu 01 July 2006 - 1
ARJAN, Pravin 29 February 1996 01 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 March 2014
DS01 - Striking off application by a company 05 March 2014
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 11 March 2013
AAMD - Amended Accounts 17 July 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 05 March 2012
AAMD - Amended Accounts 07 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 04 March 2011
AAMD - Amended Accounts 10 August 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AD01 - Change of registered office address 08 April 2010
AA - Annual Accounts 26 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 02 April 2009
395 - Particulars of a mortgage or charge 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 28 March 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 14 March 1999
363s - Annual Return 13 August 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 19 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
NEWINC - New incorporation documents 29 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.