DASIM DEVELOPMENTS (HATRACK) LIMITED
Overview
| Company Name | DASIM DEVELOPMENTS (HATRACK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03424737 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DASIM DEVELOPMENTS (HATRACK) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is DASIM DEVELOPMENTS (HATRACK) LIMITED located?
| Registered Office Address | 130-134 Granville Road London NW2 2LD |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DASIM DEVELOPMENTS (HATRACK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for DASIM DEVELOPMENTS (HATRACK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DASIM DEVELOPMENTS (HATRACK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Sidney Shalom Chontow as a secretary on Dec 23, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Meyer Chontow as a secretary on Dec 23, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Meyer Chontow as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Aug 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period extended from Aug 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Aug 26, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mr Michael Meyer Chontow on Aug 26, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Michael Meyer Chontow on Aug 26, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Sidney Shalom Chontow on Aug 26, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for David Chontow on Aug 26, 2011 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2009 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Aug 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of DASIM DEVELOPMENTS (HATRACK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHONTOW, Sidney Shalom | Secretary | Granville Road NW2 2LD London 130-134 Uk | British | 194447840001 | ||||||
| CHONTOW, David | Director | Granville Road NW2 2LD London 130-134 United Kingdom | England | British | 55125570001 | |||||
| CHONTOW, Sidney Shalom | Director | Granville Road NW2 2LD London 130-134 United Kingdom | United Kingdom | British | 55125640002 | |||||
| CHONTOW, Michael Meyer | Secretary | Granville Road NW2 2LD London 130-134 United Kingdom | British | 55125700001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| CHONTOW, Michael Meyer | Director | Granville Road NW2 2LD London 130-134 United Kingdom | England | British | 55125700001 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Does DASIM DEVELOPMENTS (HATRACK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A standard security which was presented for registration in scotland on the 15/03/05 and | Created On Mar 10, 2005 Delivered On Mar 18, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All and whole the office premises on the main entrance floor at 144 st vincent street glasgow t/no gla 68451,the subjects forming the first floor of the building T.no gla 68448,the subjects forming the second and third floors of the building t/no GLA68461 (for details of further properties charged please refer to form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 6 april 2000 and | Created On Mar 26, 2000 Delivered On Apr 14, 2000 | Outstanding | Amount secured All obligations, monies and liabilities due or to become due from dasim developments limited to the chargee in terms of a facility letter dated 16 march 2000 (as defined) and any letter deed document or other writing entered into (as defined) | |
Short particulars All and whole (first) the subjects forming the main entrance flat of the building k/a 144 st vincent street glasgow t/n GLA68451, see 395 for further property details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 22, 1997 Delivered On Oct 24, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in accordance with any relevant facility letter or loan agreement | |
Short particulars By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 27TH october 1997 and | Created On Oct 14, 1997 Delivered On Nov 08, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in terms of a facility letter dated 6TH october 1997 from the chargee to the company and acceptance thereof and any letter, deed, document or other writing entered into between the company and the chargee confirming, varying, amending or supplemental to the facility letter | |
Short particulars All and whole the subjects forming the main entrance flat of the building k/a 144 st vincent street glasgow t/n GLA68451 and the subjects forming the first floor of the building registered in the land registry under t/n GLA68448 and the subjects forming the second and third floors of the building registered under t/n GLA68461, for further details of the property charged please refer to from 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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