Company NameDhillon's Limited
Company StatusDissolved
Company NumberSC161826
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 4 months ago)
Dissolution Date1 March 2016 (8 years ago)
Previous NameRemzone Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Tony Daljeev Dhillon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1995(1 week after company formation)
Appointment Duration20 years, 3 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Secretary NameMr Tony Daljeev Dhillon
StatusClosed
Appointed22 November 2011(16 years after company formation)
Appointment Duration4 years, 3 months (closed 01 March 2016)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameMrs Sukhvinder Kaur Dhillon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Douglas Avenue
Gamekeepers Wynd
Airth
Stirlingshire
FK2 0HB
Scotland
Secretary NameMrs Sukhvinder Kaur Dhillon
NationalityBritish
StatusResigned
Appointed29 November 1995(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Douglas Avenue
Gamekeepers Wynd
Airth
Stirlingshire
FK2 0HB
Scotland
Secretary NameRicky Jasjeev Dhillon
NationalityBritish
StatusResigned
Appointed24 July 2007(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 July 2009)
RoleCompany Director
Correspondence Address14 Douglas Avenue
Airth
Stirlingshire
FK2 8GF
Scotland
Secretary NameMr Navnjeev Dhillon
NationalityBritish
StatusResigned
Appointed31 July 2009(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 2011)
RoleStudent
Correspondence Address264 Grahams Road
Falkirk
FK2 7BH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.dhillons.co.uk/
Email address[email protected]
Telephone01324 633430
Telephone regionFalkirk

Location

Registered Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Tony Daljeev Dhillon
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,563
Cash£38,686
Current Liabilities£245,571

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2015Satisfaction of charge 1 in full (1 page)
18 December 2015Satisfaction of charge 1 in full (1 page)
21 November 2015Voluntary strike-off action has been suspended (1 page)
21 November 2015Voluntary strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 August 2015Registered office address changed from C/O William Duncan and Co 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O William Duncan and Co 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O William Duncan and Co 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 5 August 2015 (1 page)
7 July 2015Registered office address changed from 264 Grahams Road Falkirk FK2 7BH to C/O William Duncan and Co 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 264 Grahams Road Falkirk FK2 7BH to C/O William Duncan and Co 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 264 Grahams Road Falkirk FK2 7BH to C/O William Duncan and Co 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 7 July 2015 (1 page)
31 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
31 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(3 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 January 2012Termination of appointment of Navnjeev Dhillon as a secretary (1 page)
4 January 2012Appointment of Mr Tony Daljeev Dhillon as a secretary (1 page)
4 January 2012Termination of appointment of Navnjeev Dhillon as a secretary (1 page)
4 January 2012Appointment of Mr Tony Daljeev Dhillon as a secretary (1 page)
4 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Director's details changed for Tony Daljeev Singh Dhillon on 22 November 2010 (2 pages)
27 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
27 January 2011Director's details changed for Tony Daljeev Singh Dhillon on 22 November 2010 (2 pages)
14 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
14 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
31 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Tony Daljeev Singh Dhillon on 1 November 2009 (2 pages)
27 January 2010Director's details changed for Tony Daljeev Singh Dhillon on 1 November 2009 (2 pages)
27 January 2010Secretary's details changed for Mr Navnjeev Dhillon on 1 November 2009 (1 page)
27 January 2010Secretary's details changed for Mr Navnjeev Dhillon on 1 November 2009 (1 page)
27 January 2010Secretary's details changed for Mr Navnjeev Dhillon on 1 November 2009 (1 page)
27 January 2010Director's details changed for Tony Daljeev Singh Dhillon on 1 November 2009 (2 pages)
19 August 2009Secretary appointed mr navnjeev dhillon (1 page)
19 August 2009Secretary appointed mr navnjeev dhillon (1 page)
19 August 2009Appointment terminated secretary ricky dhillon (1 page)
19 August 2009Appointment terminated secretary ricky dhillon (1 page)
19 August 2009Director's change of particulars / daljeev dhillon / 31/07/2009 (2 pages)
19 August 2009Director's change of particulars / daljeev dhillon / 31/07/2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 April 2009Return made up to 22/11/08; full list of members (3 pages)
24 April 2009Return made up to 22/11/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 March 2008Return made up to 22/11/07; full list of members (6 pages)
12 March 2008Return made up to 22/11/07; full list of members (6 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
5 January 2007Return made up to 22/11/06; full list of members (7 pages)
5 January 2007Return made up to 22/11/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 December 2005Return made up to 22/11/05; full list of members (7 pages)
23 December 2005Return made up to 22/11/05; full list of members (7 pages)
16 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 December 2004Return made up to 22/11/04; full list of members (7 pages)
20 December 2004Return made up to 22/11/04; full list of members (7 pages)
1 September 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 September 2004Accounts for a small company made up to 31 July 2003 (6 pages)
23 January 2004Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2004Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
22 January 2003Return made up to 22/11/02; full list of members (7 pages)
22 January 2003Return made up to 22/11/02; full list of members (7 pages)
23 December 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
23 December 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
17 December 2001Return made up to 22/11/01; full list of members (6 pages)
17 December 2001Return made up to 22/11/01; full list of members (6 pages)
13 August 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
13 August 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
9 August 2001Partic of mort/charge * (6 pages)
9 August 2001Partic of mort/charge * (6 pages)
19 December 2000Return made up to 22/11/00; full list of members (6 pages)
19 December 2000Return made up to 22/11/00; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 November 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
16 November 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1998Registered office changed on 17/02/98 from: 4 & 6 bryson street falkirk central FK2 7BT (1 page)
17 February 1998Registered office changed on 17/02/98 from: 4 & 6 bryson street falkirk central FK2 7BT (1 page)
7 January 1998Return made up to 22/11/97; no change of members (4 pages)
7 January 1998Return made up to 22/11/97; no change of members (4 pages)
7 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 November 1996Registered office changed on 28/11/96 from: 8 nicolton avenue brightons falkirk FK2 0TP (1 page)
28 November 1996Registered office changed on 28/11/96 from: 8 nicolton avenue brightons falkirk FK2 0TP (1 page)
28 November 1996Return made up to 22/11/96; full list of members (6 pages)
28 November 1996Return made up to 22/11/96; full list of members (6 pages)
25 July 1996Accounting reference date notified as 31/03 (1 page)
25 July 1996Accounting reference date notified as 31/03 (1 page)
10 January 1996Memorandum and Articles of Association (8 pages)
10 January 1996Memorandum and Articles of Association (8 pages)
20 December 1995Company name changed remzone LIMITED\certificate issued on 21/12/95 (4 pages)
20 December 1995Company name changed remzone LIMITED\certificate issued on 21/12/95 (4 pages)
22 November 1995Incorporation (12 pages)
22 November 1995Incorporation (12 pages)