About

Registered Number: 06736569
Date of Incorporation: 29/10/2008 (15 years and 6 months ago)
Company Status: Active
Date of Dissolution: 08/07/2014 (9 years and 10 months ago)
Registered Address: Livermore House, High Street, Great Dunmow, Essex, CM6 1AW

 

Didar Consultants Uk Ltd was founded on 29 October 2008 and has its registered office in Essex. Currently we aren't aware of the number of employees at the this business. Didar Consultants Uk Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTBURY BUSINESS SERVICES 01 April 2013 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 July 2016
CONNOT - N/A 08 July 2016
AP01 - Appointment of director 06 July 2016
AD01 - Change of registered office address 06 July 2016
AC92 - N/A 06 July 2016
CERTNM - Change of name certificate 06 July 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 08 July 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 28 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 25 March 2014
SOAS(A) - Striking-off action suspended (Section 652A) 10 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2013
DS01 - Striking off application by a company 28 May 2013
TM01 - Termination of appointment of director 20 May 2013
AP02 - Appointment of corporate director 20 May 2013
AD01 - Change of registered office address 20 May 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 13 September 2012
DISS40 - Notice of striking-off action discontinued 11 April 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 10 April 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
CERTNM - Change of name certificate 21 July 2011
AAMD - Amended Accounts 15 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 24 December 2009
287 - Change in situation or address of Registered Office 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 2009
225 - Change of Accounting Reference Date 05 December 2008
225 - Change of Accounting Reference Date 07 November 2008
NEWINC - New incorporation documents 29 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.