DAM FINANCE LIMITED
Overview
| Company Name | DAM FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08029472 |
| 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 DAM FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is DAM FINANCE LIMITED located?
| Registered Office Address | 8 Stone Buildings Lincoln's Inn WC2A 3TA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAM FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERIDEA LIMITED | Mar 30, 2019 | Mar 30, 2019 |
| DAMARAS LIMITED | Dec 19, 2013 | Dec 19, 2013 |
| PAYZA.COM LTD | Apr 13, 2012 | Apr 13, 2012 |
What are the latest accounts for DAM FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for DAM FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||
Confirmation statement made on Oct 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Notification of Firoz Patel as a person with significant control on Jun 07, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Firoz Patel as a director on Jun 07, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit 18 Warren Park Way Warren Business Park Leicester LE19 4SA England to 8 Stone Buildings Lincoln’S Inn London WC2A 3TA on Jun 11, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from Livingstones House 309 Harrow Road Wembley Middlesex HA9 6BD England to Unit 18 Warren Park Way Warren Business Park Leicester LE19 4SA on Apr 16, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nigel Atterbury as a director on Nov 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Firoz Patel as a director on Nov 24, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Nigel Atterbury as a person with significant control on Oct 21, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Unit 10 Warren Park Way Enderby Leicester LE19 4SA England to Livingstones House 309 Harrow Road Wembley Middlesex HA9 6BD on Jan 04, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr. Firoz Patel as a director on Nov 23, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Nigel Atterbury as a person with significant control on Oct 20, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Firoz Patel as a person with significant control on Oct 18, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Firoz Patel as a director on Oct 05, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Finchley House 707 High Road London N12 0BT England to Unit 10 Warren Park Way Enderby Leicester LE19 4SA on Feb 24, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of DAM FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Firoz | Director | Stone Buildings Lincoln's Inn WC2A 3TA London 8 | Canada | Canadian | 241690430001 | |||||
| ASPINALL, William | Director | Todd Street BL9 5BJ Bury Fernhills House Lancashire England | England | British | 173648180001 | |||||
| ATTERBURY, Nigel | Director | 309 Harrow Road HA9 6BD Wembley Livingstones House Middlesex England | England | British | 225219160001 | |||||
| ATTERBURY, Nigel | Director | More London Riverside SE1 2RE London 3 England England | England | British | 123844170003 | |||||
| GRAHAM, Alastair Jonathan | Director | More London Riverside SE1 2RE London 3 England | United Kingdom | British | 110514910002 | |||||
| IMRAN, Mia Mohammad | Director | More London Riverside SE1 2RE London 3 England England | United Kingdom | Bangladeshi | 187697510001 | |||||
| JAMES, Craig | Director | More London Riverside SE1 2RE London 3 England | United Kingdom | British | 165276760001 | |||||
| JONES, Richard | Director | More London Riverside SE1 2RE London 3 England | England | British | 248162980001 | |||||
| LAVELLE, Joe | Director | More London Riverside SE1 2RE London 3 England | Ireland | Irish | 185016780001 | |||||
| NABARRO, Leo | Director | London Wall Buildings London Wall London 2 United Kingdom | United Kingdom | British | 155261400001 | |||||
| NABARRO, Leo | Director | Ltd 2 London Wall Buildings London Wall EC2M 5UU London C/O Link2law England | United Kingdom | British | 155261400001 | |||||
| PATEL, Firoz, Mr. | Director | 309 Harrow Road HA9 6BD Wembley Livingstones House Middlesex England | England | Canadian | 240502620001 | |||||
| PATEL, Firoz, Mr. | Director | Warren Park Way Enderby LE19 4SA Leicester Unit 10 England | Canada | Canadian | 202013290001 | |||||
| PATEL, Firoz | Director | More London Riverside SE1 2RE London 3 England | Canada | Canadian | 154295260001 | |||||
| PATEL, Firoz | Director | More London Riverside SE1 2RE London 3 United Kingdom | Canada | Canadian | 154295260001 |
Who are the persons with significant control of DAM FINANCE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Firoz Patel | Jun 07, 2018 | Stone Buildings Lincoln's Inn WC2A 3TA London 8 | No |
Nationality: Canadian Country of Residence: Canada | |||
Natures of Control
| |||
| Mr Nigel Atterbury | Oct 20, 2017 | 309 Harrow Road HA9 6BD Wembley Livingstones House Middlesex England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Firoz Patel | Apr 06, 2016 | Warren Park Way Enderby LE19 4SA Leicester Unit 10 England | Yes |
Nationality: Canadian Country of Residence: Canada | |||
Natures of Control
| |||
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