DANWOOD FINANCE LIMITED
Overview
| Company Name | DANWOOD FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03775983 |
| 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 DANWOOD FINANCE LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is DANWOOD FINANCE LIMITED located?
| Registered Office Address | 8-10 Moorgate Moorgate EC2R 6DA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DANWOOD FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLOOMLAND LIMITED | May 24, 1999 | May 24, 1999 |
What are the latest accounts for DANWOOD FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DANWOOD FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 60 London Wall London EC2M 5TQ England to 8-10 Moorgate Moorgate London EC2R 6DA on Jun 08, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Daniel Nicholas Owen Francis as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Peter Berg as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adrian Neil Marsh as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian James Mcdougall as a secretary on Feb 01, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on Jan 27, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Michael Ebsworthy Tapson as a director on Nov 13, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Brian James Mcdougall as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Andrew Tapson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Stamper as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Picken as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Harris as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of DANWOOD FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERG, Simon Peter | Director | Moorgate EC2R 6DA London 8-10 Moorgate England | England | German | 193895870001 | |||||
| MARSH, Adrian Neil | Director | Moorgate EC2R 6DA London 8-10 Moorgate England | England | British | 57820580001 | |||||
| LEWIS, William Llewelyn, Mrewelyn | Secretary | 60 High Street Redhill RH1 1NY Surrey | British | 12939250003 | ||||||
| MCDOUGALL, Brian James | Secretary | London Wall EC2M 5TQ London 60 England | 177932690001 | |||||||
| TAPSON, Andrew Michael Ebsworthy | Secretary | 60 High Street Redhill RH1 1NY Surrey | 159061680001 | |||||||
| YUE, Frederick | Secretary | 25 Regent Road KT5 8NN Surbiton Surrey | British | 13202680002 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| DRAMBY, Thomas George | Director | 22 Cliddesden Court RG21 3ES Basingstoke Hampshire | England | American | 125821650001 | |||||
| FRANCIS, Daniel Nicholas Owen | Director | London Wall EC2M 5TQ London 60 England | United Kingdom | British | 108324490003 | |||||
| HARRIS, Robert | Director | 60 High Street Redhill RH1 1NY Surrey | United Kingdom | British | 83818910001 | |||||
| LEWIS, William Llewelyn, Mrewelyn | Director | 60 High Street Redhill RH1 1NY Surrey | England | British | 12939250003 | |||||
| PICKEN, Mark David | Director | 60 High Street Redhill RH1 1NY Surrey | England | British | 99653970002 | |||||
| STAMPER, Christopher Paul | Director | 60 High Street Redhill RH1 1NY Surrey | England | British | 37053220002 | |||||
| TAPSON, Andrew Michael Ebsworthy | Director | 60 High Street Redhill RH1 1NY Surrey | United Kingdom | British | 70918570001 | |||||
| WEBSTER, Andrew Edward Christopher | Director | Fig Lodge Cheriton Road SO22 5AX Winchester Hampshire | England | British | 227539080001 | |||||
| YUE, Frederick | Director | 25 Regent Road KT5 8NN Surbiton Surrey | United Kingdom | British | 13202680002 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
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