DA VINCI ENGINEERS OF TOMORROW LTD

Register to unlock more data on OkredoRegister

DA VINCI ENGINEERS OF TOMORROW LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11187665

Incorporation date

05/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex UB8 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2018)
dot icon02/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2025
Liquidators' statement of receipts and payments to 2024-12-03
dot icon28/12/2023
Statement of affairs
dot icon27/12/2023
Registered office address changed from I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2023-12-27
dot icon11/12/2023
Resolutions
dot icon11/12/2023
Appointment of a voluntary liquidator
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon18/05/2022
Registered office address changed from 132 Lewisham High Street 1st Floor Romer House London SE13 6EE England to I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE on 2022-05-18
dot icon08/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon07/05/2022
Notification of Yulia Kovacheva as a person with significant control on 2022-05-02
dot icon07/05/2022
Cessation of Devinder Singh Dhunay as a person with significant control on 2022-05-02
dot icon07/05/2022
Appointment of Mrs Yulia Kovacheva as a director on 2022-05-02
dot icon07/05/2022
Termination of appointment of Devinder Singh Dhunay as a director on 2022-05-02
dot icon27/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Total exemption full accounts made up to 2021-02-28
dot icon26/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon20/02/2021
Registered office address changed from 1 Boston Road London W7 3SJ England to 132 Lewisham High Street 1st Floor Romer House London SE13 6EE on 2021-02-20
dot icon05/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon05/05/2020
Registered office address changed from C/I Charterbrook Accountants 291-307 Kirkdale Unit 129 Regency House Business Centre Sydenham London SE26 4QD England to 1 Boston Road London W7 3SJ on 2020-05-05
dot icon05/05/2020
Notification of Devinder Singh Dhunay as a person with significant control on 2020-02-29
dot icon05/05/2020
Cessation of Silvia Kovacheva as a person with significant control on 2020-02-29
dot icon05/05/2020
Director's details changed for Mrs Silvia Kovacheva on 2020-05-05
dot icon01/03/2020
Total exemption full accounts made up to 2019-02-28
dot icon29/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon29/02/2020
Notification of Silvia Kovacheva as a person with significant control on 2020-02-29
dot icon29/02/2020
Appointment of Mrs Silvia Kovacheva as a director on 2020-02-29
dot icon07/12/2019
Registered office address changed from 1 Boston Road London W7 3SJ United Kingdom to C/I Charterbrook Accountants 291-307 Kirkdale Unit 129 Regency House Business Centre Sydenham London SE26 4QD on 2019-12-07
dot icon07/12/2019
Cessation of Devinder Dhunay as a person with significant control on 2019-12-02
dot icon07/12/2019
Termination of appointment of Devinder Dhunay as a director on 2019-12-02
dot icon26/06/2019
Resolutions
dot icon26/06/2019
Change of name notice
dot icon19/06/2019
Cessation of Dhunay Corporation Ltd as a person with significant control on 2019-04-04
dot icon19/06/2019
Notification of Devinder Dhunay as a person with significant control on 2019-04-04
dot icon01/04/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon05/02/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£10,004.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
05/05/2023
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
161.35K
-
0.00
10.00K
-
2021
0
161.35K
-
0.00
10.00K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

161.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kovacheva, Yulia
Director
02/05/2022 - Present
28
Dhunay, Devinder Singh
Director
05/02/2018 - 02/12/2019
44
Dhunay, Devinder Singh
Director
29/02/2020 - 02/05/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DA VINCI ENGINEERS OF TOMORROW LTD

DA VINCI ENGINEERS OF TOMORROW LTD is an(a) Liquidation company incorporated on 05/02/2018 with the registered office located at 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DA VINCI ENGINEERS OF TOMORROW LTD?

toggle

DA VINCI ENGINEERS OF TOMORROW LTD is currently Liquidation. It was registered on 05/02/2018 .

Where is DA VINCI ENGINEERS OF TOMORROW LTD located?

toggle

DA VINCI ENGINEERS OF TOMORROW LTD is registered at 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT.

What does DA VINCI ENGINEERS OF TOMORROW LTD do?

toggle

DA VINCI ENGINEERS OF TOMORROW LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DA VINCI ENGINEERS OF TOMORROW LTD?

toggle

The latest filing was on 02/02/2026: Return of final meeting in a creditors' voluntary winding up.