DANIDEV LIMITED
Overview
Company Name | DANIDEV LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08450237 |
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 DANIDEV LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DANIDEV LIMITED located?
Registered Office Address | First Floor, Winston House 349 Regents Park Road N3 1DH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DANIDEV LIMITED?
Company Name | From | Until |
---|---|---|
GROUDLE LIMITED | Mar 19, 2013 | Mar 19, 2013 |
What are the latest accounts for DANIDEV LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for DANIDEV LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Daniel Netzer as a person with significant control on May 08, 2017 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Director's details changed for Mr Daniel Netzer on May 08, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on May 16, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Current accounting period shortened from Mar 30, 2015 to Mar 29, 2015 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Mar 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed groudle LIMITED\certificate issued on 26/07/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of DANIDEV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NETZER, Daniel | Director | 349 Regents Park Road N3 1DH London First Floor, Winston House United Kingdom | United Kingdom | British | Director | 177569270001 | ||||
KOHN, Israel Jeremy | Director | 35-37 Brent Street NW4 2EF London Foframe House United Kingdom | United Kingdom | British | Director | 162319670001 | ||||
MCHARRIE, Moira Thomson | Director | 35-37 Brent Street NW4 2EF London Foframe House United Kingdom | Isle Of Man | British | Director | 146827140001 |
Who are the persons with significant control of DANIDEV LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Daniel Netzer | Apr 06, 2016 | 349 Regents Park Road N3 1DH London First Floor, Winston House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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