DAP TECHNOLOGIES LIMITED
Overview
| Company Name | DAP TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04444629 |
| 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 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 Address | No |
What are the latest accounts for DAP TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for DAP TECHNOLOGIES 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 | ||||||||||
Appointment of John Stipancich as a director on Oct 17, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Oct 17, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of John Bignall as a secretary on Oct 17, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Joseph Soni on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to May 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Annual return made up to May 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Annual return made up to May 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||
Annual return made up to May 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
Annual return made up to May 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Benjamin Wood on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Joseph Soni on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||
Who are the officers of DAP TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House England |
| 73037780028 | ||||||||||
| SONI, Paul Joseph | Director | Red Rock Place FL34202 Bradenton 13716 Florida Usa | United States | American | 157422120001 | |||||||||
| STIPANCICH, John | Director | c/o Roper Technologies Professional Parkway East Suite 200 34240 Sarasota 6901 Florida Usa | United States | American | 218074960001 | |||||||||
| WOOD, Benjamin | Director | 5173 Enniskillen Court FOREIGN Suwanee Georgia 30021 U.S.A. | Usa | Australian | 98217580001 | |||||||||
| BIGNALL, John | Secretary | Coombe Lane HP14 4QR Naphill Coombe Farm Bucks | British | 907580004 | ||||||||||
| DAVIS, Jonathan Mark | Secretary | 37 Old Pinewood Way Papworth Everard CB3 8GT Cambridge Cambridgeshire | British | 106947600001 | ||||||||||
| DUNK, Richard | Secretary | 69 Victoria Street IP33 3BD Bury St. Edmunds Suffolk | British | 104632000001 | ||||||||||
| HEADLEY, Martin Stephen | Secretary | 1281 Tanglebrook Drive 30606 Athens Georgia Usa | British | 54633920001 | ||||||||||
| PRICE, Daniel | Secretary | Tree View House Northgate IP20 9JG Harleston Norfolk | British | 99287860001 | ||||||||||
| EUROPE IN ENGLAND LTD | Secretary | Hydra House 26 North Street TN24 8JR Ashford Kent | 78506760001 | |||||||||||
| BERETTA, Cinzia | Director | 21 Wood Lane Kingsnorth TN23 3AQ Ashford Kent | Italian | 70566430001 | ||||||||||
| BOUCHEZ, Alexis | Director | 43 Allee Gambetta Clichy 92110 France | French | 82365480001 | ||||||||||
| HEADLEY, Martin Stephen | Director | 1281 Tanglebrook Drive 30606 Athens Georgia Usa | British | 54633920001 | ||||||||||
| MANNEBACH, James | Director | 35 Portland Place FOREIGN St. Louis Missouri 63108 U.S.A. | United States | American | 241652780001 | |||||||||
| MICHEL, Lapointe | Director | 75 De La Tournee Lac-Bleu G0A 2C0 Lac-Beauport Qc Canada | Canadian | 96286740001 |
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