DANWOOD FINANCE LIMITED

DANWOOD FINANCE LIMITED

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

    Company NameDANWOOD FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03775983
    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 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 AddressNo

    What were the previous names of DANWOOD FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLOOMLAND LIMITEDMay 24, 1999May 24, 1999

    What are the latest accounts for DANWOOD FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DANWOOD FINANCE LIMITED?

    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

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to May 24, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Daniel Nicholas Owen Francis as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mr Simon Peter Berg as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mr Adrian Neil Marsh as a director on Feb 01, 2016

    2 pagesAP01

    Termination of appointment of Brian James Mcdougall as a secretary on Feb 01, 2016

    1 pagesTM02

    Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on Jan 27, 2016

    1 pagesAD01

    Termination of appointment of Andrew Michael Ebsworthy Tapson as a director on Nov 13, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to May 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to May 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to May 24, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Brian James Mcdougall as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Tapson as a secretary

    1 pagesTM02

    Termination of appointment of Christopher Stamper as a director

    1 pagesTM01

    Termination of appointment of Mark Picken as a director

    1 pagesTM01

    Termination of appointment of Robert Harris as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to May 24, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of DANWOOD FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERG, Simon Peter
    Moorgate
    EC2R 6DA London
    8-10 Moorgate
    England
    Director
    Moorgate
    EC2R 6DA London
    8-10 Moorgate
    England
    EnglandGerman193895870001
    MARSH, Adrian Neil
    Moorgate
    EC2R 6DA London
    8-10 Moorgate
    England
    Director
    Moorgate
    EC2R 6DA London
    8-10 Moorgate
    England
    EnglandBritish57820580001
    LEWIS, William Llewelyn, Mrewelyn
    60 High Street
    Redhill
    RH1 1NY Surrey
    Secretary
    60 High Street
    Redhill
    RH1 1NY Surrey
    British12939250003
    MCDOUGALL, Brian James
    London Wall
    EC2M 5TQ London
    60
    England
    Secretary
    London Wall
    EC2M 5TQ London
    60
    England
    177932690001
    TAPSON, Andrew Michael Ebsworthy
    60 High Street
    Redhill
    RH1 1NY Surrey
    Secretary
    60 High Street
    Redhill
    RH1 1NY Surrey
    159061680001
    YUE, Frederick
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    Secretary
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    British13202680002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    DRAMBY, Thomas George
    22 Cliddesden Court
    RG21 3ES Basingstoke
    Hampshire
    Director
    22 Cliddesden Court
    RG21 3ES Basingstoke
    Hampshire
    EnglandAmerican125821650001
    FRANCIS, Daniel Nicholas Owen
    London Wall
    EC2M 5TQ London
    60
    England
    Director
    London Wall
    EC2M 5TQ London
    60
    England
    United KingdomBritish108324490003
    HARRIS, Robert
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    United KingdomBritish83818910001
    LEWIS, William Llewelyn, Mrewelyn
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    EnglandBritish12939250003
    PICKEN, Mark David
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    EnglandBritish99653970002
    STAMPER, Christopher Paul
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    EnglandBritish37053220002
    TAPSON, Andrew Michael Ebsworthy
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    United KingdomBritish70918570001
    WEBSTER, Andrew Edward Christopher
    Fig Lodge
    Cheriton Road
    SO22 5AX Winchester
    Hampshire
    Director
    Fig Lodge
    Cheriton Road
    SO22 5AX Winchester
    Hampshire
    EnglandBritish227539080001
    YUE, Frederick
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    Director
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    United KingdomBritish13202680002
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    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