DAGENHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDAGENHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05688533
    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 DAGENHAM LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DAGENHAM LIMITED located?

    Registered Office Address
    4th Floor 30 Broadwick Street
    W1F 8JB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAGENHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DAGENHAM LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2024

    What are the latest filings for DAGENHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Sep 09, 2024

    • Capital: GBP 1
    3 pagesSH19

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 27/08/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 11, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Charles Howard on Jul 25, 2024

    2 pagesCH01

    Director's details changed for Mr Charles Howard on Dec 07, 2023

    2 pagesCH01

    Cessation of Cic International Co. Ltd as a person with significant control on Nov 29, 2017

    1 pagesPSC07

    Notification of China Investment Corporation as a person with significant control on Nov 29, 2017

    2 pagesPSC03

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Director's details changed for Mr Joseph Stephen Wrigglesworth on Sep 09, 2022

    2 pagesCH01

    Director's details changed for Mr Charles Howard on Sep 09, 2022

    2 pagesCH01

    Registered office address changed from 36 Carnaby Street 3rd Floor London W1F 7DR to 4th Floor 30 Broadwick Street London W1F 8JB on Sep 09, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Mark Greenslade as a director on Nov 19, 2021

    1 pagesTM01

    Appointment of Mr Joseph Stephen Wrigglesworth as a director on Nov 19, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Who are the officers of DAGENHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550720
    HOWARD, Charles
    30 Broadwick Street
    W1F 8JB London
    4th Floor
    United Kingdom
    Director
    30 Broadwick Street
    W1F 8JB London
    4th Floor
    United Kingdom
    United KingdomBritishDirector246526960005
    WRIGGLESWORTH, Joseph Stephen
    30 Broadwick Street
    W1F 8JB London
    4th Floor
    United Kingdom
    Director
    30 Broadwick Street
    W1F 8JB London
    4th Floor
    United Kingdom
    EnglandBritishDirector250525750001
    BALACHANDRAN, Tracy Michelle
    The Old House
    1 Broughton Road
    MK17 8BH Salford
    Beds
    Secretary
    The Old House
    1 Broughton Road
    MK17 8BH Salford
    Beds
    BritishAccountant109461620002
    BEHRENS, James Henry John
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Secretary
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Other140186420001
    BERKOFF, Stuart Charles
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    England
    Secretary
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    England
    161305500001
    FERNANDEZ, Michelle
    1 Milesmere
    Two Mile Ash
    MK8 8DP Milton Keynes
    Buckinghamshire
    Secretary
    1 Milesmere
    Two Mile Ash
    MK8 8DP Milton Keynes
    Buckinghamshire
    BritishAccountant98129630001
    JONES, Richard William
    18 Fairford Avenue
    LU2 7ER Luton
    Secretary
    18 Fairford Avenue
    LU2 7ER Luton
    BritishChief Financial Officer74514660002
    JONES, Tracy Alexandra
    35-37 Maddox Street
    2nd Floor
    W1S 2PP London
    Prince Frederick House
    England
    Secretary
    35-37 Maddox Street
    2nd Floor
    W1S 2PP London
    Prince Frederick House
    England
    175666330001
    SHAH, Bindi
    Kingsway
    WC2B 6XF London
    9
    United Kingdom
    Secretary
    Kingsway
    WC2B 6XF London
    9
    United Kingdom
    169968520001
    YOUNG, Craig Robert
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Secretary
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    157184820001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARZEGAR, Mohammad, Mr.
    Carnaby Street
    3rd Floor
    W1F 7DR London
    36
    England
    Director
    Carnaby Street
    3rd Floor
    W1F 7DR London
    36
    England
    United KingdomAmericanDirector179784490001
    BEHRENS, James Henry John
    26 Rockingham Drive
    Linford Wood
    MK14 6PD Milton Keynes
    Buckinghamshire
    Director
    26 Rockingham Drive
    Linford Wood
    MK14 6PD Milton Keynes
    Buckinghamshire
    EnglandBritishProperty Developer126845630001
    BERKOFF, Stuart Charles
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    Director
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    United KingdomBritishFinance Director125709190002
    CARTER, Simon Geoffrey
    Carnaby Street
    3rd Floor
    W1F 7DR London
    36
    Director
    Carnaby Street
    3rd Floor
    W1F 7DR London
    36
    United KingdomBritishDirector184444990001
    CRADDOCK, James William Aleck
    Westcar Lane
    Hersham
    KT12 5ER Walton On Thames
    17
    Surrey
    Director
    Westcar Lane
    Hersham
    KT12 5ER Walton On Thames
    17
    Surrey
    BritishDirector117609290002
    DEVINE, Donald K
    274 Dover Circle
    Inverness
    Illinois 60067
    United States
    Director
    274 Dover Circle
    Inverness
    Illinois 60067
    United States
    AmericanDirector111066050001
    GODFREY, Nigel William John
    Main Street
    MK18 5LX Shalstone
    The Weather House
    Buckinghamshire
    Director
    Main Street
    MK18 5LX Shalstone
    The Weather House
    Buckinghamshire
    United KingdomUnited KingdomDirector73234830001
    GODFREY, Nigel William John
    The Weather House
    MK18 5LX Shalstone
    Buckinghamshire
    Director
    The Weather House
    MK18 5LX Shalstone
    Buckinghamshire
    United KingdomUnited KingdomDirector73234830001
    GREENSLADE, Daniel Mark
    3rd Floor
    36 Carnaby Street
    W1F 7DR London
    Logicor Europe Ltd
    United Kingdom
    Director
    3rd Floor
    36 Carnaby Street
    W1F 7DR London
    Logicor Europe Ltd
    United Kingdom
    EnglandBritishDirector196504990002
    HASAN, Mahmood Iqbal
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    Director
    Palace Street
    Cardinal Place
    SW1E 5JQ London
    16
    United Kingdom
    EnglandBritishChief Finance Officer164450370001
    JONES, Richard William
    18 Fairford Avenue
    LU2 7ER Luton
    Director
    18 Fairford Avenue
    LU2 7ER Luton
    United KingdomBritishChief Financial Officer74514660002
    KARIM, Farhad Mawji
    35-37 Maddox Street
    2nd Floor
    W1S 2PP London
    Prince Frederick House
    England
    Director
    35-37 Maddox Street
    2nd Floor
    W1S 2PP London
    Prince Frederick House
    England
    United KingdomCanadianManaging Director150892980001
    LOCK, James Robert
    35-37 Maddox Street
    2nd Floor
    W1S 2PP London
    Prince Frederick House
    England
    Director
    35-37 Maddox Street
    2nd Floor
    W1S 2PP London
    Prince Frederick House
    England
    EnglandBritishPrivate Equity Real Estate166925100001
    MCKIE, Gordon Robert
    35-37 Maddox Street
    2nd Floor
    W1S 2PP London
    Prince Frederick House
    England
    Director
    35-37 Maddox Street
    2nd Floor
    W1S 2PP London
    Prince Frederick House
    England
    EnglandBritishAccountant155757550001
    NUGENT, Lydia Charrance
    1169 Estates Drive
    Ossining 10562
    New York
    Usa
    Director
    1169 Estates Drive
    Ossining 10562
    New York
    Usa
    AmericanDirector111065660001
    PEGLER, Michael John
    Carnaby Street
    3rd Floor
    W1F 7DR London
    36
    England
    Director
    Carnaby Street
    3rd Floor
    W1F 7DR London
    36
    England
    EnglandBritishAccountant113065790004
    REDWOOD, Nicholas Paul Kenneth
    Avenue Road
    AL1 3QQ St Albans
    6
    Hertfordshire
    Director
    Avenue Road
    AL1 3QQ St Albans
    6
    Hertfordshire
    United KingdomBritishCompany Director107118750001
    STARN, William Robert
    Carnaby Street
    Third Floor
    W1F 7DR London
    36
    United Kingdom
    Director
    Carnaby Street
    Third Floor
    W1F 7DR London
    36
    United Kingdom
    United KingdomUsChief Financial Officer200312450001
    THORWARTH, Kevin
    19 Spring Lake Drive
    FOREIGN Far Valley
    New Jersey 07931
    Usa
    Director
    19 Spring Lake Drive
    FOREIGN Far Valley
    New Jersey 07931
    Usa
    UsaManaging Director99845540001
    VERBEEK, Alexander Christopher
    Greenway
    HP4 3JE Berkhamsted
    45
    Herts
    Director
    Greenway
    HP4 3JE Berkhamsted
    45
    Herts
    United KingdomBritishDevelopment Director146788800001
    WATSON, Sioned Alexandra Bevan
    8 Longleat House
    Lillington Gardens Pimlico
    SW1V 2TG London
    Director
    8 Longleat House
    Lillington Gardens Pimlico
    SW1V 2TG London
    BritishChartered Surveyor111066510001
    WILSON, Paul Edward
    21 Cannon Place
    NW3 1EH London
    Director
    21 Cannon Place
    NW3 1EH London
    AmericanDirector117609480001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DAGENHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cic International Co. Ltd
    New Poly Plaza
    No. 1 North Chaoyangmen Street
    Beijing
    Floor 16-19
    China
    Nov 29, 2017
    New Poly Plaza
    No. 1 North Chaoyangmen Street
    Beijing
    Floor 16-19
    China
    Yes
    Legal FormLimited By Shares
    Legal AuthorityCompany Law Of The People'S Republic Of China
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    China Investment Corporation
    No 1 Chaoyangmen Beidajie
    100010 Dongcheng
    New Poly Plaza
    Beijing
    China
    Nov 29, 2017
    No 1 Chaoyangmen Beidajie
    100010 Dongcheng
    New Poly Plaza
    Beijing
    China
    No
    Legal FormLimited Liability Company (The Sovereign Wealth Fund Of The People'S Republic Of China)
    Legal AuthorityThe People’S Republic Of China
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DAGENHAM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 26, 2017Nov 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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