DAHOC (UK) LIMITED
Overview
| Company Name | DAHOC (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04133687 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DAHOC (UK) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is DAHOC (UK) LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DAHOC (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DAHOC (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 16, 2019 | 6 pages | LIQ03 | ||||||||||
Termination of appointment of Robin Smith as a secretary on Mar 16, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on Feb 08, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Alistair Charles Fairley Smith as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 29, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Adam Paul Rutherford as a secretary on Aug 14, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Robin Smith as a secretary on Aug 14, 2015 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Who are the officers of DAHOC (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALVERT, Nicholas Kristian James | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 147401960001 | |||||
| CUMMINS, Diarmuid | Secretary | Westfieldbury Westland Green SG11 2AL Little Hadham Hertfordshire | British | 78791890003 | ||||||
| FLETCHER, Edward Michael | Secretary | 3 Aldrich Terrace SW18 3PU Earlsfield | British | 78572640002 | ||||||
| RUTHERFORD, Adam Paul | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 70451850004 | ||||||
| SMITH, Robin | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | 202537840001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CLEMPSON, Graham | Director | Chelsea Park Gardens SW3 6AA London 10 | England | British | 142827720001 | |||||
| CUMMINS, Diarmuid | Director | Westfieldbury Westland Green SG11 2AL Little Hadham Hertfordshire | England | British | 78791890003 | |||||
| GORT, John Andrew | Director | 19 Hutchings Wharf Hutchings Street E14 8JY London | Canadian | 49367100002 | ||||||
| HARRIS, Lisa Ann | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | Australian | 91842830002 | ||||||
| MINTER, Christopher John | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | United Kingdom | British | 161340290001 | |||||
| SMITH, Alistair Charles Fairley | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | United Kingdom | British | 88069640003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DAHOC (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Deutsche Bank Aktiengesellschaft | Apr 06, 2016 | 60325 Frankfurt Am Main Taunusanlage 12 Germany | No | ||||
| |||||||
Natures of Control
| |||||||
Does DAHOC (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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