Company NameDanubia(Fashions)Limited
Company StatusDissolved
Company Number00334600
CategoryPrivate Limited Company
Incorporation Date11 December 1937(86 years, 5 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Julia Shannon Kreeger
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(54 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 16 June 2009)
RoleHousewife
Correspondence Address1 Hampstead Close
Bucknalls Drive
Bricket Wood
Hertfordshire
AL2 3US
Director NameMr Barrie Louis Morgan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(54 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Shenley Hill
Radlett
Hertfordshire
WD7 7BD
Director NameMrs Gloria Morgan
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(54 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 16 June 2009)
RoleSecretary
Correspondence Address23 Ringwood Avenue
East Finchley
London
N2 9NT
Director NameGrant Kennedy Morgan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(54 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 16 June 2009)
RoleCompany Director
Correspondence Address2 Chessington Avenue
Finchley
London
N3 3DP
Director NameMr John Samuel Morgan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(54 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 16 June 2009)
RoleBuilder And Decorator
Correspondence Address54 The Avenue
Muswell Hill
London
N10 2QL
Director NameMrs Tracylena Steinberg
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(54 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 16 June 2009)
RoleHousewife
Correspondence Address13 Hollycroft Avenue
London
NW3 7QH
Secretary NameMrs Gloria Morgan
NationalityBritish
StatusClosed
Appointed23 January 1992(54 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 16 June 2009)
RoleCompany Director
Correspondence Address23 Ringwood Avenue
East Finchley
London
N2 9NT
Director NameMr Peter Morgan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(54 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address23 Ringwood Avenue
East Finchley
London
N2 9NT

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£9,000
Cash£9,000

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
20 February 2009Application for striking-off (2 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
28 January 2008Return made up to 23/01/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 23/01/07; full list of members (4 pages)
17 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 February 2006Return made up to 23/01/06; full list of members (4 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 February 2005Return made up to 23/01/05; full list of members (11 pages)
2 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 February 2004Registered office changed on 26/02/04 from: 67 dalston lane, london E8 2NG (1 page)
16 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 March 2002Return made up to 23/01/02; full list of members (10 pages)
9 March 2002Director resigned (1 page)
3 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 April 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 February 2000Location of register of members (1 page)
4 February 2000Return made up to 23/01/00; full list of members (10 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 February 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 January 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
14 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)