Company NameDaneve Limited
Company StatusDissolved
Company Number00306637
CategoryPrivate Limited Company
Incorporation Date1 November 1935(88 years, 5 months ago)
Dissolution Date31 October 2023 (4 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Auerbach
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(59 years, 9 months after company formation)
Appointment Duration28 years, 3 months (closed 31 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMrs Pauline Elizabeth Auerbach
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(59 years, 9 months after company formation)
Appointment Duration28 years, 3 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mansfield Street
London
W1G 9NY
Secretary NameAnnabelle Claire Auerbach
NationalityBritish
StatusClosed
Appointed26 July 1995(59 years, 9 months after company formation)
Appointment Duration28 years, 3 months (closed 31 October 2023)
RoleCompany Director
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMr Andrew Elliot Auerbach
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2021(86 years after company formation)
Appointment Duration2 years (closed 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMs Annabelle Claire Auerbach
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2021(86 years after company formation)
Appointment Duration2 years (closed 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMr Robert Ashley Auerbach
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2021(86 years after company formation)
Appointment Duration2 years (closed 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMrs Nettie Florez
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(55 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 1995)
RoleSecretary
Correspondence AddressOak Lodge
West Heath Road
London
NW3 7TH
Director NameEve Sassoon
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(55 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 1995)
RoleCompany Director
Correspondence AddressFlat 3 25 Belsize Park
London
NW3 4DU
Secretary NameEve Sassoon
NationalityBritish
StatusResigned
Appointed21 June 1991(55 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 1995)
RoleCompany Director
Correspondence AddressFlat 3 25 Belsize Park
London
NW3 4DU

Contact

Websitearisma.co.uk

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Cathian Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£52,717
Cash£186,028
Current Liabilities£164,061

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 August 2023First Gazette notice for voluntary strike-off (1 page)
8 August 2023Application to strike the company off the register (4 pages)
14 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 May 2022Micro company accounts made up to 31 October 2021 (5 pages)
27 October 2021Appointment of Ms Annabelle Claire Auerbach as a director on 27 October 2021 (2 pages)
27 October 2021Appointment of Mr Andrew Elliot Auerbach as a director on 27 October 2021 (2 pages)
27 October 2021Appointment of Mr Robert Ashley Auerbach as a director on 27 October 2021 (2 pages)
5 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 October 2020 (5 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 May 2020Micro company accounts made up to 31 October 2019 (5 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50
(4 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50
(4 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50
(4 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50
(4 pages)
25 June 2015Director's details changed for Daniel Auerbach on 26 August 2014 (2 pages)
25 June 2015Director's details changed for Mrs Pauline Elizabeth Auerbach on 26 August 2014 (2 pages)
25 June 2015Secretary's details changed for Annabelle Claire Auerbach on 26 August 2014 (1 page)
25 June 2015Director's details changed for Mrs Pauline Elizabeth Auerbach on 26 August 2014 (2 pages)
25 June 2015Secretary's details changed for Annabelle Claire Auerbach on 26 August 2014 (1 page)
25 June 2015Director's details changed for Daniel Auerbach on 26 August 2014 (2 pages)
11 May 2015Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
11 May 2015Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 50
(5 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 50
(5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
15 February 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
7 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
15 May 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
15 May 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
26 June 2008Return made up to 20/06/08; full list of members (3 pages)
26 June 2008Return made up to 20/06/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
2 June 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
6 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
6 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
3 August 2006Return made up to 20/06/06; full list of members (2 pages)
3 August 2006Return made up to 20/06/06; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
5 July 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
10 August 2005Return made up to 20/06/05; full list of members (2 pages)
10 August 2005Return made up to 20/06/05; full list of members (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 9 mansfield street london W1M 9FH (1 page)
10 August 2005Registered office changed on 10/08/05 from: 9 mansfield street london W1M 9FH (1 page)
8 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
8 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
17 August 2004Return made up to 20/06/04; full list of members (7 pages)
17 August 2004Return made up to 20/06/04; full list of members (7 pages)
8 March 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
8 March 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
16 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
25 February 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
1 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
1 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
17 June 2002Return made up to 20/06/02; full list of members (7 pages)
17 June 2002Return made up to 20/06/02; full list of members (7 pages)
16 June 2001Return made up to 20/06/01; full list of members (6 pages)
16 June 2001Return made up to 20/06/01; full list of members (6 pages)
21 February 2001Accounts made up to 31 October 2000 (7 pages)
21 February 2001Accounts made up to 31 October 2000 (7 pages)
28 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2000Accounts made up to 31 October 1999 (8 pages)
18 February 2000Accounts made up to 31 October 1999 (8 pages)
16 September 1999Return made up to 20/06/99; full list of members (7 pages)
16 September 1999Return made up to 20/06/99; full list of members (7 pages)
19 March 1999Accounts made up to 31 October 1998 (7 pages)
19 March 1999Accounts made up to 31 October 1998 (7 pages)
19 August 1998Accounts made up to 31 October 1997 (8 pages)
19 August 1998Accounts made up to 31 October 1997 (8 pages)
13 July 1998Return made up to 20/06/98; no change of members (5 pages)
13 July 1998Return made up to 20/06/98; no change of members (5 pages)
22 August 1997Accounts made up to 31 October 1996 (7 pages)
22 August 1997Accounts made up to 31 October 1996 (7 pages)
4 July 1997Return made up to 20/06/97; no change of members (5 pages)
4 July 1997Return made up to 20/06/97; no change of members (5 pages)
25 July 1996Return made up to 20/06/96; full list of members (7 pages)
25 July 1996Return made up to 20/06/96; full list of members (7 pages)
14 February 1996Accounts made up to 31 October 1995 (7 pages)
14 February 1996Accounts made up to 31 October 1995 (7 pages)
6 December 1995Accounting reference date shortened from 28/02 to 31/10 (1 page)
6 December 1995Accounting reference date shortened from 28/02 to 31/10 (1 page)
5 September 1995New secretary appointed (2 pages)
5 September 1995New secretary appointed (2 pages)
24 August 1995Secretary resigned;director resigned (1 page)
24 August 1995New director appointed (2 pages)
24 August 1995Director resigned (1 page)
24 August 1995Director resigned (1 page)
24 August 1995Secretary resigned;director resigned (1 page)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)