DAS TRADING LIMITED
Overview
| Company Name | DAS TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01251080 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DAS TRADING LIMITED?
- Museums activities (91020) / Arts, entertainment and recreation
Where is DAS TRADING LIMITED located?
| Registered Office Address | 87 Duxford Airfield Duxford CB22 4QR Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAS TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUXFORD DISPLAYS LIMITED | Mar 24, 1976 | Mar 24, 1976 |
What are the latest accounts for DAS TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DAS TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr Jack Lewis Treves as a director on Aug 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Edgar Norman as a director on Aug 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Hands as a director on Aug 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Charles Jeal as a director on Aug 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian James Cox as a director on Aug 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Robert Beach as a director on Aug 10, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Peter Frederick Archer as a director on Dec 06, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jack Lewis Treves as a director on Dec 06, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Dec 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Leonard Peachey as a secretary on Dec 07, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Simon Leonard Peachey as a director on Dec 07, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of Leslie Douglas Brunton as a secretary on May 13, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Leslie Douglas Brunton as a director on May 15, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gary Robert Beach as a director | 2 pages | AP01 | ||||||||||
Who are the officers of DAS TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEACHEY, Simon Leonard | Secretary | Duxford Airfield Duxford CB22 4QR Cambridge 87 | 193502320001 | |||||||
| ARCHER, Peter Frederick | Director | Duxford Airfield Duxford CB22 4QR Cambridge 87 | England | British | 15259400001 | |||||
| GARSIDE, David Stewart | Director | Duxford Airfield Duxford CB22 4QR Cambridge 87 | England | British | 156240340001 | |||||
| PEACHEY, Simon Leonard | Director | Duxford Airfield Duxford CB22 4QR Cambridge 87 | England | English | 165101450001 | |||||
| TREVES, Jack Lewis | Director | Duxford Airfield Duxford CB22 4QR Cambridge 87 | England | British | 15126390001 | |||||
| BRUNTON, Leslie Douglas | Secretary | Duxford Airfield Duxford CB22 4QR Cambridge 87 | 176682270001 | |||||||
| JEAL, Stephen Charles | Secretary | Duxford Airfield Duxford CB22 4QR Cambridge 87 | 156978750001 | |||||||
| LAVANCHY, Kenneth | Secretary | 39 Newell Road HP3 9PB Hemel Hempstead Hertfordshire | British | 3605180001 | ||||||
| PETTIT, Kenneth Aubrey | Secretary | 221 Coldhams Lane CB1 3HY Cambridge | British | 5890230001 | ||||||
| BEACH, Gary Robert | Director | Duxford Airfield Duxford CB22 4QR Cambridge 87 | England | British | 183737730001 | |||||
| BECKWITH, Simon Richard | Director | 26 Coronation Avenue Warboys PE28 2TL Huntingdon | United Kingdom | British | 109572190001 | |||||
| BRUNTON, Leslie Douglas | Director | Duxford Airfield Duxford CB22 4QR Cambridge 87 | England | British | 176682230001 | |||||
| COTTRELL, Anthony Morris | Director | 7 Back Lane Barrington CB2 5RF Cambridge | British | 5890200001 | ||||||
| COX, Ian James | Director | Duxford Airfield Duxford CB22 4QR Cambridge 87 | England | English | 165226210001 | |||||
| GREAVES, Arthur Ian | Director | 9 Royston Road Whittlesford CB22 4NW Cambridge Cambridgeshire | United Kingdom | British | 127005080001 | |||||
| HALL, Graham | Director | Oak Yard Chapel Street CO9 2LT Halstead 5 Essex | England | British | 43019780002 | |||||
| HANDS, David | Director | Duxford Airfield Duxford CB22 4QR Cambridge 87 | England | English | 44306690001 | |||||
| HARRIS, Brian Frank | Director | Duxford Airfield Duxford CB22 4QR Cambridge 87 | England | British | 165364750001 | |||||
| JEAL, Stephen Charles | Director | Duxford Airfield Duxford CB22 4QR Cambridge 87 | England | British | 156238180001 | |||||
| JONES, David Maxwell | Director | Mokefield Baxters Green Wickhambrook CB8 8UY Newmarket Suffolk | British | 5890210003 | ||||||
| LAVANCHY, Kenneth | Director | 39 Newell Road HP3 9PB Hemel Hempstead Hertfordshire | British | 3605180001 | ||||||
| NORMAN, David Edgar | Director | Duxford Airfield Duxford CB22 4QR Cambridge 87 | England | British | 148070490001 | |||||
| NORMAN, David Edgar | Director | Duxford Airfield Duxford CB22 4QR Cambridge 87 | England | British | 148070490001 | |||||
| PAIGE, Peter Turville | Director | Jasmine Cottage 75 High Street CB2 5QX Barrington Cambridgeshire | British | 5890220002 | ||||||
| PEACHEY, Simon Leonard | Director | Duxford Airfield Duxford CB22 4QR Cambridge 87 | England | English | 165101450001 | |||||
| PETTIT, Kenneth Aubrey | Director | 221 Coldhams Lane CB1 3HY Cambridge | United Kingdom | British | 5890230001 | |||||
| ROSS, John Lawrence | Director | Joanne Cottage 12 Homer TF13 6ND Much Wenlock Salop | British | 5890240001 | ||||||
| TREVES, Jack Lewis | Director | 99 Parsonage Lane CM23 5BA Bishops Stortford Hertfordshire | England | British | 15126390001 |
What are the latest statements on persons with significant control for DAS TRADING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0