Company NameDurham Dales Development Ltd
Company StatusDissolved
Company Number07253447
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Amir Hossein Kamiabi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Portrack Grange Road
Stockton-On-Tees
TS18 2PH
Director NameMs Victoria Claire Kamiabi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Portrack Grange Road
Stockton-On-Tees
TS18 2PH

Location

Registered Address15 Portrack Grange Road
Stockton-On-Tees
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Application to strike the company off the register (3 pages)
19 December 2012Application to strike the company off the register (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 2
(3 pages)
26 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 2
(3 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Director's details changed for Mr Amir Hossein Kamiabi on 1 February 2011 (2 pages)
10 February 2012Director's details changed for Mr Victoria Claire Kamiabi on 1 February 2011 (2 pages)
10 February 2012Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
10 February 2012Director's details changed for Mr Victoria Claire Kamiabi on 1 February 2011 (2 pages)
10 February 2012Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
10 February 2012Director's details changed for Mr Victoria Claire Kamiabi on 1 February 2011 (2 pages)
10 February 2012Director's details changed for Mr Amir Hossein Kamiabi on 1 February 2011 (2 pages)
10 February 2012Director's details changed for Mr Amir Hossein Kamiabi on 1 February 2011 (2 pages)
7 February 2012Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England on 7 February 2012 (2 pages)
21 January 2012Compulsory strike-off action has been suspended (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
8 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)