DINCHOPE LTD

Register to unlock more data on OkredoRegister

DINCHOPE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09777144

Incorporation date

15/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2015)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2024
Micro company accounts made up to 2023-09-30
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon06/02/2024
Application to strike the company off the register
dot icon18/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon15/05/2023
Micro company accounts made up to 2022-09-30
dot icon26/04/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-11
dot icon25/04/2023
Registered office address changed from 9 Normanhurst Ashford TW15 2NX United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-04-25
dot icon25/04/2023
Termination of appointment of James Hoopper as a director on 2023-03-11
dot icon25/04/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-03-11
dot icon25/04/2023
Cessation of James Hoopper as a person with significant control on 2023-03-11
dot icon25/04/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-03-11
dot icon25/04/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-03-11
dot icon19/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon26/05/2022
Micro company accounts made up to 2021-09-30
dot icon26/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon26/05/2021
Micro company accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon28/04/2020
Micro company accounts made up to 2019-09-30
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon25/04/2019
Notification of James Hoopper as a person with significant control on 2019-04-11
dot icon25/04/2019
Registered office address changed from 46 Hawthorn Avenue Brigg DN20 8PG United Kingdom to 9 Normanhurst Ashford TW15 2NX on 2019-04-25
dot icon25/04/2019
Appointment of Mr James Hoopper as a director on 2019-04-11
dot icon25/04/2019
Cessation of Shakadi Waters as a person with significant control on 2019-04-11
dot icon25/04/2019
Termination of appointment of Shakadi Waters as a director on 2019-04-11
dot icon23/10/2018
Appointment of Mr Shakadi Waters as a director on 2018-10-12
dot icon22/10/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 46 Hawthorn Avenue Brigg DN20 8PG on 2018-10-22
dot icon22/10/2018
Cessation of Terry Dunne as a person with significant control on 2018-10-12
dot icon22/10/2018
Notification of Shakadi Waters as a person with significant control on 2018-10-12
dot icon22/10/2018
Termination of appointment of Terry Dunne as a director on 2018-10-12
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon29/06/2018
Registered office address changed from 325 Tollgate Road London E6 5YF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon29/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon29/06/2018
Termination of appointment of Isaac Osasu-Amadasun as a director on 2018-04-05
dot icon29/06/2018
Cessation of Isaac Osasu-Amadasun as a person with significant control on 2018-04-05
dot icon29/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon24/10/2017
Confirmation statement made on 2017-09-15 with updates
dot icon06/06/2017
Micro company accounts made up to 2016-09-30
dot icon06/10/2016
Registered office address changed from Flat 4, Richard Court Truro Road London N22 8DL United Kingdom to 325 Tollgate Road London E6 5YF on 2016-10-06
dot icon06/10/2016
Director's details changed for Isaac Osasu-Amadasun on 2016-09-29
dot icon06/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon26/11/2015
Appointment of Isaac Osasu-Amadasun as a director on 2015-11-06
dot icon26/11/2015
Termination of appointment of Terence Dunne as a director on 2015-11-06
dot icon26/11/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 4, Richard Court Truro Road London N22 8DL on 2015-11-26
dot icon15/09/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Hoopper
Director
11/04/2019 - 11/03/2023
1
Ayyaz, Mohammed
Director
11/03/2023 - Present
5440

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DINCHOPE LTD

DINCHOPE LTD is an(a) Dissolved company incorporated on 15/09/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DINCHOPE LTD?

toggle

DINCHOPE LTD is currently Dissolved. It was registered on 15/09/2015 and dissolved on 30/04/2024.

Where is DINCHOPE LTD located?

toggle

DINCHOPE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does DINCHOPE LTD do?

toggle

DINCHOPE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does DINCHOPE LTD have?

toggle

DINCHOPE LTD had 1 employees in 2023.

What is the latest filing for DINCHOPE LTD?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.