About

Registered Number: 04386546
Date of Incorporation: 04/03/2002 (22 years ago)
Company Status: Active
Registered Address: 2 Hathaway Close, Stanmore, Middlesex, HA7 3NR

 

Dhamecha Group Ltd was registered on 04 March 2002 and are based in Stanmore, Middlesex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 12 May 2020
PSC07 - N/A 07 May 2020
PSC01 - N/A 07 May 2020
TM01 - Termination of appointment of director 17 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 15 April 2019
SH19 - Statement of capital 12 March 2019
RESOLUTIONS - N/A 25 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 February 2019
CAP-SS - N/A 25 February 2019
AA - Annual Accounts 28 December 2018
MR04 - N/A 18 June 2018
MR04 - N/A 18 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 14 April 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 15 April 2010
363a - Annual Return 19 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2009
353 - Register of members 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288a - Notice of appointment of directors or secretaries 28 August 2008
AA - Annual Accounts 21 August 2008
AUD - Auditor's letter of resignation 10 June 2008
363a - Annual Return 08 May 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 18 April 2008
RESOLUTIONS - N/A 10 April 2008
RESOLUTIONS - N/A 10 April 2008
RESOLUTIONS - N/A 10 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 April 2008
MEM/ARTS - N/A 10 April 2008
RESOLUTIONS - N/A 09 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2008
AA - Annual Accounts 02 April 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
363a - Annual Return 28 March 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
287 - Change in situation or address of Registered Office 04 February 2004
AA - Annual Accounts 22 December 2003
SA - Shares agreement 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2003
RESOLUTIONS - N/A 10 June 2003
RESOLUTIONS - N/A 10 June 2003
RESOLUTIONS - N/A 10 June 2003
RESOLUTIONS - N/A 10 June 2003
RESOLUTIONS - N/A 10 June 2003
123 - Notice of increase in nominal capital 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
CERTNM - Change of name certificate 25 March 2003
363s - Annual Return 13 March 2003
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2008 Fully Satisfied

N/A

Debenture 03 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.