DAGENHAM LIMITED
Overview
Company Name | DAGENHAM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05688533 |
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 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 Address | No |
What are the latest accounts for DAGENHAM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DAGENHAM LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 11, 2024 |
What are the latest filings for DAGENHAM LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Sep 09, 2024
| 3 pages | SH19 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 11, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Charles Howard on Jul 25, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Charles Howard on Dec 07, 2023 | 2 pages | CH01 | ||||||||||||||
Cessation of Cic International Co. Ltd as a person with significant control on Nov 29, 2017 | 1 pages | PSC07 | ||||||||||||||
Notification of China Investment Corporation as a person with significant control on Nov 29, 2017 | 2 pages | PSC03 | ||||||||||||||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||||||
Director's details changed for Mr Joseph Stephen Wrigglesworth on Sep 09, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Charles Howard on Sep 09, 2022 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Daniel Mark Greenslade as a director on Nov 19, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Joseph Stephen Wrigglesworth as a director on Nov 19, 2021 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||||||
Who are the officers of DAGENHAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC CLS (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550720 | ||||||||||
HOWARD, Charles | Director | 30 Broadwick Street W1F 8JB London 4th Floor United Kingdom | United Kingdom | British | Director | 246526960005 | ||||||||
WRIGGLESWORTH, Joseph Stephen | Director | 30 Broadwick Street W1F 8JB London 4th Floor United Kingdom | England | British | Director | 250525750001 | ||||||||
BALACHANDRAN, Tracy Michelle | Secretary | The Old House 1 Broughton Road MK17 8BH Salford Beds | British | Accountant | 109461620002 | |||||||||
BEHRENS, James Henry John | Secretary | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | Other | 140186420001 | ||||||||||
BERKOFF, Stuart Charles | Secretary | Green Lane HA8 7QA Edgware 68 Middlesex England | 161305500001 | |||||||||||
FERNANDEZ, Michelle | Secretary | 1 Milesmere Two Mile Ash MK8 8DP Milton Keynes Buckinghamshire | British | Accountant | 98129630001 | |||||||||
JONES, Richard William | Secretary | 18 Fairford Avenue LU2 7ER Luton | British | Chief Financial Officer | 74514660002 | |||||||||
JONES, Tracy Alexandra | Secretary | 35-37 Maddox Street 2nd Floor W1S 2PP London Prince Frederick House England | 175666330001 | |||||||||||
SHAH, Bindi | Secretary | Kingsway WC2B 6XF London 9 United Kingdom | 169968520001 | |||||||||||
YOUNG, Craig Robert | Secretary | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | 157184820001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BARZEGAR, Mohammad, Mr. | Director | Carnaby Street 3rd Floor W1F 7DR London 36 England | United Kingdom | American | Director | 179784490001 | ||||||||
BEHRENS, James Henry John | Director | 26 Rockingham Drive Linford Wood MK14 6PD Milton Keynes Buckinghamshire | England | British | Property Developer | 126845630001 | ||||||||
BERKOFF, Stuart Charles | Director | Green Lane HA8 7QA Edgware 68 Middlesex | United Kingdom | British | Finance Director | 125709190002 | ||||||||
CARTER, Simon Geoffrey | Director | Carnaby Street 3rd Floor W1F 7DR London 36 | United Kingdom | British | Director | 184444990001 | ||||||||
CRADDOCK, James William Aleck | Director | Westcar Lane Hersham KT12 5ER Walton On Thames 17 Surrey | British | Director | 117609290002 | |||||||||
DEVINE, Donald K | Director | 274 Dover Circle Inverness Illinois 60067 United States | American | Director | 111066050001 | |||||||||
GODFREY, Nigel William John | Director | Main Street MK18 5LX Shalstone The Weather House Buckinghamshire | United Kingdom | United Kingdom | Director | 73234830001 | ||||||||
GODFREY, Nigel William John | Director | The Weather House MK18 5LX Shalstone Buckinghamshire | United Kingdom | United Kingdom | Director | 73234830001 | ||||||||
GREENSLADE, Daniel Mark | Director | 3rd Floor 36 Carnaby Street W1F 7DR London Logicor Europe Ltd United Kingdom | England | British | Director | 196504990002 | ||||||||
HASAN, Mahmood Iqbal | Director | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | England | British | Chief Finance Officer | 164450370001 | ||||||||
JONES, Richard William | Director | 18 Fairford Avenue LU2 7ER Luton | United Kingdom | British | Chief Financial Officer | 74514660002 | ||||||||
KARIM, Farhad Mawji | Director | 35-37 Maddox Street 2nd Floor W1S 2PP London Prince Frederick House England | United Kingdom | Canadian | Managing Director | 150892980001 | ||||||||
LOCK, James Robert | Director | 35-37 Maddox Street 2nd Floor W1S 2PP London Prince Frederick House England | England | British | Private Equity Real Estate | 166925100001 | ||||||||
MCKIE, Gordon Robert | Director | 35-37 Maddox Street 2nd Floor W1S 2PP London Prince Frederick House England | England | British | Accountant | 155757550001 | ||||||||
NUGENT, Lydia Charrance | Director | 1169 Estates Drive Ossining 10562 New York Usa | American | Director | 111065660001 | |||||||||
PEGLER, Michael John | Director | Carnaby Street 3rd Floor W1F 7DR London 36 England | England | British | Accountant | 113065790004 | ||||||||
REDWOOD, Nicholas Paul Kenneth | Director | Avenue Road AL1 3QQ St Albans 6 Hertfordshire | United Kingdom | British | Company Director | 107118750001 | ||||||||
STARN, William Robert | Director | Carnaby Street Third Floor W1F 7DR London 36 United Kingdom | United Kingdom | Us | Chief Financial Officer | 200312450001 | ||||||||
THORWARTH, Kevin | Director | 19 Spring Lake Drive FOREIGN Far Valley New Jersey 07931 Usa | Usa | Managing Director | 99845540001 | |||||||||
VERBEEK, Alexander Christopher | Director | Greenway HP4 3JE Berkhamsted 45 Herts | United Kingdom | British | Development Director | 146788800001 | ||||||||
WATSON, Sioned Alexandra Bevan | Director | 8 Longleat House Lillington Gardens Pimlico SW1V 2TG London | British | Chartered Surveyor | 111066510001 | |||||||||
WILSON, Paul Edward | Director | 21 Cannon Place NW3 1EH London | American | Director | 117609480001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DAGENHAM LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Cic International Co. Ltd | Nov 29, 2017 | New Poly Plaza No. 1 North Chaoyangmen Street Beijing Floor 16-19 China | Yes | ||||
| |||||||
Natures of Control
| |||||||
China Investment Corporation | Nov 29, 2017 | No 1 Chaoyangmen Beidajie 100010 Dongcheng New Poly Plaza Beijing China | No | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for DAGENHAM LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 26, 2017 | Nov 29, 2017 | The 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