About

Registered Number: 05044980
Date of Incorporation: 16/02/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (7 years and 8 months ago)
Registered Address: G & G - CHARTERED ACCOUNTANTS, The Business Centre, 758 Gt. Cambridge Road, Enfield, Middlesex, EN1 3PN

 

Established in 2004, Dib Dob Ltd has its registered office in Enfield, it's status at Companies House is "Dissolved". There are 2 directors listed as Pattni, Sejal, Pattni, Devendra for this organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTNI, Devendra 18 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PATTNI, Sejal 18 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 31 December 2014
DISS40 - Notice of striking-off action discontinued 21 June 2014
AR01 - Annual Return 18 June 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 03 June 2013
AA - Annual Accounts 31 May 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
AR01 - Annual Return 19 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 02 March 2012
DISS40 - Notice of striking-off action discontinued 21 June 2011
AR01 - Annual Return 20 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 14 July 2010
AD01 - Change of registered office address 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 04 April 2006
363s - Annual Return 31 March 2005
225 - Change of Accounting Reference Date 31 March 2004
287 - Change in situation or address of Registered Office 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.