DAP TECHNOLOGIES LIMITED

DAP TECHNOLOGIES LIMITED

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

    Company NameDAP TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04444629
    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 DAP TECHNOLOGIES LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DAP TECHNOLOGIES LIMITED located?

    Registered Office Address
    c/o SQUIRE PATTON BOGGS (UK) LLP (REF: CSU)
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAP TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DAP TECHNOLOGIES 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

    Appointment of John Stipancich as a director on Oct 17, 2016

    2 pagesAP01

    Registered office address changed from Coombe Rarm Coombe Lane Naphill High Wycombe Bucks HP14 4QR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on Nov 08, 2016

    1 pagesAD01

    Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Oct 17, 2016

    2 pagesAP04

    Termination of appointment of John Bignall as a secretary on Oct 17, 2016

    1 pagesTM02

    Annual return made up to May 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to May 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Paul Joseph Soni on Jun 01, 2015

    2 pagesCH01

    Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ to Coombe Rarm Coombe Lane Naphill High Wycombe Bucks HP14 4QR on May 14, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to May 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Annual return made up to May 22, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Annual return made up to May 22, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Annual return made up to May 22, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Annual return made up to May 22, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Benjamin Wood on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Paul Joseph Soni on Jan 01, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    Who are the officers of DAP TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Identification TypeEuropean Economic Area
    Registration Number2911328
    73037780028
    SONI, Paul Joseph
    Red Rock Place
    FL34202 Bradenton
    13716
    Florida
    Usa
    Director
    Red Rock Place
    FL34202 Bradenton
    13716
    Florida
    Usa
    United StatesAmerican157422120001
    STIPANCICH, John
    c/o Roper Technologies
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    Usa
    Director
    c/o Roper Technologies
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    Usa
    United StatesAmerican218074960001
    WOOD, Benjamin
    5173 Enniskillen Court
    FOREIGN Suwanee
    Georgia 30021
    U.S.A.
    Director
    5173 Enniskillen Court
    FOREIGN Suwanee
    Georgia 30021
    U.S.A.
    UsaAustralian98217580001
    BIGNALL, John
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    Secretary
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    British907580004
    DAVIS, Jonathan Mark
    37 Old Pinewood Way
    Papworth Everard
    CB3 8GT Cambridge
    Cambridgeshire
    Secretary
    37 Old Pinewood Way
    Papworth Everard
    CB3 8GT Cambridge
    Cambridgeshire
    British106947600001
    DUNK, Richard
    69 Victoria Street
    IP33 3BD Bury St. Edmunds
    Suffolk
    Secretary
    69 Victoria Street
    IP33 3BD Bury St. Edmunds
    Suffolk
    British104632000001
    HEADLEY, Martin Stephen
    1281 Tanglebrook Drive
    30606 Athens
    Georgia
    Usa
    Secretary
    1281 Tanglebrook Drive
    30606 Athens
    Georgia
    Usa
    British54633920001
    PRICE, Daniel
    Tree View House
    Northgate
    IP20 9JG Harleston
    Norfolk
    Secretary
    Tree View House
    Northgate
    IP20 9JG Harleston
    Norfolk
    British99287860001
    EUROPE IN ENGLAND LTD
    Hydra House
    26 North Street
    TN24 8JR Ashford
    Kent
    Secretary
    Hydra House
    26 North Street
    TN24 8JR Ashford
    Kent
    78506760001
    BERETTA, Cinzia
    21 Wood Lane
    Kingsnorth
    TN23 3AQ Ashford
    Kent
    Director
    21 Wood Lane
    Kingsnorth
    TN23 3AQ Ashford
    Kent
    Italian70566430001
    BOUCHEZ, Alexis
    43 Allee
    Gambetta
    Clichy
    92110
    France
    Director
    43 Allee
    Gambetta
    Clichy
    92110
    France
    French82365480001
    HEADLEY, Martin Stephen
    1281 Tanglebrook Drive
    30606 Athens
    Georgia
    Usa
    Director
    1281 Tanglebrook Drive
    30606 Athens
    Georgia
    Usa
    British54633920001
    MANNEBACH, James
    35 Portland Place
    FOREIGN St. Louis
    Missouri 63108
    U.S.A.
    Director
    35 Portland Place
    FOREIGN St. Louis
    Missouri 63108
    U.S.A.
    United StatesAmerican241652780001
    MICHEL, Lapointe
    75 De La Tournee
    Lac-Bleu
    G0A 2C0 Lac-Beauport
    Qc
    Canada
    Director
    75 De La Tournee
    Lac-Bleu
    G0A 2C0 Lac-Beauport
    Qc
    Canada
    Canadian96286740001

    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