DANDAN DIGITAL LTD
Overview
| Company Name | DANDAN DIGITAL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08991251 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DANDAN DIGITAL LTD?
- Other information technology service activities (62090) / Information and communication
Where is DANDAN DIGITAL LTD located?
| Registered Office Address | Verulam Advisory The Annexe New Barnes Mill Cottonmill Lane AL1 2HA St Albans Herts |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DANDAN DIGITAL LTD?
| Company Name | From | Until |
|---|---|---|
| DANDAN MEDIA LTD | Apr 10, 2014 | Apr 10, 2014 |
What are the latest accounts for DANDAN DIGITAL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for DANDAN DIGITAL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Registered office address changed from C/O Verulam Advisory, Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD to Verulam Advisory the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on May 31, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from 57-61 Charterhouse Street London EC1M 6HA United Kingdom to C/O Verulam Advisory, Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD on Apr 15, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 16, 2017
| 3 pages | SH01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Director's details changed for Haozhi Wang on Aug 31, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Vincent Craig Massey as a director on May 24, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 10, 2018 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Robert Benedict Walk as a director on Jan 30, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Vincent Craig Massey on Oct 30, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Vincent Craig Massey on Oct 30, 2017 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Miss Cui Wan as a director on Jun 16, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 7 pages | CS01 | ||||||||||
Previous accounting period shortened from Apr 30, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 24, 2016
| 3 pages | SH01 | ||||||||||
Appointment of Miss Yingzhen Liu as a director on Nov 24, 2016 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Robert Benedict Walk as a director on Jun 24, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 57-61 Charterhouse Street London EC1M 6HA on Jul 11, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of DANDAN DIGITAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARSEVSKIS, Henrijs | Director | 65 Balham High Road SW12 9AP London Flat 1 England | England | Latvian | 185560550001 | |||||
| LIU, Yingzhen | Director | Vantage Point 2 Junction Road, Archway N19 5RQ London Flat 706 United Kingdom | United Kingdom | Chinese | 220117770001 | |||||
| TSEN, Shaw Hee | Director | 4 Bramwell Way E16 2FJ London Flat 36 Heron Place United Kingdom | England | Malaysian | 205162840001 | |||||
| WAN, Cui | Director | First Floor Radius House 51 Clarendon Road WD17 1HP Watford Hillier Hopkins Llp Hertfordshire United Kingdom | China | Chinese | 234966790001 | |||||
| WANG, Haozhi | Director | Devon Mansions Tooley Street SE1 2UD London Flat 27 United Kingdom | United Kingdom | Chinese | 205997620001 | |||||
| MASSEY, Vincent Craig | Director | 19 Western Gateway Royal Victoria Docks E16 1AR London Flat 2 Aegean Apartments United Kingdom | United Kingdom | British | 130027720003 | |||||
| WALK, Robert Benedict | Director | Glencairn Drive W5 1RT London 33 England England | United Kingdom | British | 46862200008 |
What are the latest statements on persons with significant control for DANDAN DIGITAL LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 10, 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 |
Does DANDAN DIGITAL LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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