DACEHAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDACEHAND
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02670314
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DACEHAND?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DACEHAND located?

    Registered Office Address
    55 Princess Street
    M2 4EW Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DACEHAND?

    Last Accounts
    Last Accounts Made Up ToApr 30, 1993

    What are the latest filings for DACEHAND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Simon Goldring as a director on Jul 11, 2016

    1 pagesTM01

    Annual return made up to Apr 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from Heron House Albert Square Manchester M2 5HD England to 55 Princess Street Manchester M2 4EW

    1 pagesAD02

    Registered office address changed from Heron House Albert Square Manchester M2 5HD to 55 Princess Street Manchester M2 4EW on May 26, 2015

    1 pagesAD01

    Annual return made up to Apr 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ to Heron House Albert Square Manchester M2 5HD

    1 pagesAD02

    Director's details changed for Mr Julien Timothy Allen on Apr 30, 2015

    2 pagesCH01

    Register(s) moved to registered office address Heron House Albert Square Manchester M2 5HD

    1 pagesAD04

    Director's details changed for Mr Simon Goldring on Apr 30, 2015

    2 pagesCH01

    Annual return made up to Apr 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Simon Goldring as a director

    2 pagesAP01

    Termination of appointment of Michael Atwell as a director

    1 pagesTM01

    Annual return made up to Apr 30, 2013 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX

    2 pagesAD02

    Director's details changed for Julien Timothy Allen on Jun 08, 2012

    3 pagesCH01

    Director's details changed for Michael James Atwell on Jun 08, 2012

    3 pagesCH01

    Annual return made up to Apr 30, 2012 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Termination of appointment of James Lyons as a director

    2 pagesTM01

    Appointment of James David Lyons as a director

    3 pagesAP01

    Appointment of Julien Timothy Allen as a director

    3 pagesAP01

    Who are the officers of DACEHAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Julien Timothy
    Princess Street
    M2 4EW Manchester
    55
    England
    Director
    Princess Street
    M2 4EW Manchester
    55
    England
    EnglandBritishSolicitor142856110001
    HASHEMI, Amir Sadegh
    23 Eynella Road
    Dulwich
    SE22 8XF London
    Secretary
    23 Eynella Road
    Dulwich
    SE22 8XF London
    BritishSolicitor16570170001
    HAYES, Sarah Elizabeth
    75 Somerset Road
    EN5 1JD New Barnet
    Hertfordshire
    Secretary
    75 Somerset Road
    EN5 1JD New Barnet
    Hertfordshire
    BritishSolicitor74227670001
    BALLOONDAY
    Albert Square
    M2 5HD Manchester
    Third Floor Heron House
    United Kingdom
    Secretary
    Albert Square
    M2 5HD Manchester
    Third Floor Heron House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4922235
    93943490001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    AMISON, Martin Richard
    Pightle Coach House Seale Lane
    Seale
    GU10 1LE Farnham
    Surrey
    Director
    Pightle Coach House Seale Lane
    Seale
    GU10 1LE Farnham
    Surrey
    United KingdomBritishSolicitor45937630002
    ATWELL, Michael James
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Director
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    United KingdomBritishNone92908240001
    ATWELL, Michael James
    56 Danemere Street
    SW15 1LT Putney
    Greater London
    Director
    56 Danemere Street
    SW15 1LT Putney
    Greater London
    United KingdomBritishSolicitor92908240001
    GOLDRING, Simon
    Princess Street
    M2 4EW Manchester
    55
    England
    Director
    Princess Street
    M2 4EW Manchester
    55
    England
    United KingdomBritishSolicitor45342150004
    HASHEMI, Amir Sadegh
    23 Eynella Road
    Dulwich
    SE22 8XF London
    Director
    23 Eynella Road
    Dulwich
    SE22 8XF London
    United KingdomBritishSolicitor16570170001
    HAYES, Sarah Elizabeth
    75 Somerset Road
    EN5 1JD New Barnet
    Hertfordshire
    Director
    75 Somerset Road
    EN5 1JD New Barnet
    Hertfordshire
    BritishSolicitor74227670001
    JOHNSON, James Anthony
    Albert Square
    M2 5HD Manchester
    Heron House
    England
    Director
    Albert Square
    M2 5HD Manchester
    Heron House
    England
    EnglandBritishNone128268540001
    JONES, Donald Whittaker
    The Half Acre
    Great Hormead
    SG9 0NP Buntingford
    Herts
    Director
    The Half Acre
    Great Hormead
    SG9 0NP Buntingford
    Herts
    BritishSolicitor23293130001
    LYONS, James David
    Third Floor
    Albert Square
    M2 5HD Manchester
    Heron House
    United Kingdom
    Director
    Third Floor
    Albert Square
    M2 5HD Manchester
    Heron House
    United Kingdom
    United KingdomBritishSolicitor288504750001
    AUTODIAL
    Albert Square
    M2 5HD Manchester
    Third Floor Heron House
    United Kingdom
    Director
    Albert Square
    M2 5HD Manchester
    Third Floor Heron House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4922034
    93943410001
    BALLOONDAY
    Albert Square
    M2 5HD Manchester
    Third Floor Heron House
    United Kingdom
    Director
    Albert Square
    M2 5HD Manchester
    Third Floor Heron House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4922235
    93943490001
    NOMINEE DIRECTORS LTD
    197-199 City Road
    EC1V 1JN London
    Nominee Director
    197-199 City Road
    EC1V 1JN London
    900001340001

    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