About

Registered Number: 04190993
Date of Incorporation: 30/03/2001 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2015 (9 years and 6 months ago)
Registered Address: Charlotte House 19b Market Place, Bingham, Nottingham, Nottinghamshire, NG13 8AP

 

D.V. Joshi & Sons Ltd was founded on 30 March 2001 and are based in Nottinghamshire. We don't currently know the number of employees at the business. There are 2 directors listed as Joshi, Manish, Joshi, Jitendra for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSHI, Jitendra 25 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
JOSHI, Manish 25 April 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 July 2015
4.68 - Liquidator's statement of receipts and payments 24 April 2015
4.68 - Liquidator's statement of receipts and payments 15 October 2014
4.68 - Liquidator's statement of receipts and payments 30 April 2014
4.68 - Liquidator's statement of receipts and payments 24 October 2013
4.68 - Liquidator's statement of receipts and payments 23 April 2013
4.68 - Liquidator's statement of receipts and payments 23 October 2012
4.68 - Liquidator's statement of receipts and payments 16 April 2012
4.68 - Liquidator's statement of receipts and payments 21 October 2011
4.68 - Liquidator's statement of receipts and payments 13 April 2011
4.68 - Liquidator's statement of receipts and payments 18 October 2010
RESOLUTIONS - N/A 22 October 2009
RESOLUTIONS - N/A 22 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 22 October 2009
4.20 - N/A 22 October 2009
287 - Change in situation or address of Registered Office 25 September 2009
DISS40 - Notice of striking-off action discontinued 08 August 2009
363a - Annual Return 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
287 - Change in situation or address of Registered Office 21 May 2009
AA - Annual Accounts 30 March 2009
DISS40 - Notice of striking-off action discontinued 13 March 2009
363a - Annual Return 12 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 31 March 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 12 May 2005
287 - Change in situation or address of Registered Office 20 April 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
363s - Annual Return 09 April 2002
225 - Change of Accounting Reference Date 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.