Company NameDanaig Investments Limited
Company StatusDissolved
Company Number01077030
CategoryPrivate Limited Company
Incorporation Date17 October 1972(51 years, 6 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRaena Rachel Frankel Pollen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(18 years, 8 months after company formation)
Appointment Duration25 years, 5 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Shelley Stock Hutter
7-10 Chandos Street
London
W1G 9DQ
Director NameMr Nicholas Anthony Frankel-Pollen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(25 years, 3 months after company formation)
Appointment Duration18 years, 10 months (closed 15 November 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shelley Stock Hutter
7-10 Chandos Street
London
W1G 9DQ
Secretary NameMr Nicholas Anthony Frankel-Pollen
NationalityBritish
StatusClosed
Appointed23 January 1998(25 years, 3 months after company formation)
Appointment Duration18 years, 10 months (closed 15 November 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shelley Stock Hutter
7-10 Chandos Street
London
W1G 9DQ
Director NameMrs Lisa Southern
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(29 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 15 November 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address9 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameDavid Fielding
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 July 1995)
RoleCompany Director
Correspondence Address23 Windmill Hill
Ruislip
Middlesex
HA4 8QF
Secretary NameDavid Fielding
NationalityBritish
StatusResigned
Appointed12 June 1991(18 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address23 Windmill Hill
Ruislip
Middlesex
HA4 8QF

Location

Registered AddressC/O Shelley Stock Hutter
7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

82 at £1Mrs Raena Rachel Frankel-pollen
82.00%
Ordinary
6 at £1Daniel Frankel-pollen
6.00%
Ordinary
6 at £1Lisa Southern
6.00%
Ordinary
6 at £1Simon Frankel-pollen
6.00%
Ordinary

Financials

Year2014
Net Worth£60,156
Cash£214,115
Current Liabilities£215,059

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Application to strike the company off the register (3 pages)
22 August 2016Application to strike the company off the register (3 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
23 January 2015Secretary's details changed for Mr Nicholas Anthony Frankel-Pollen on 15 January 2015 (1 page)
23 January 2015Director's details changed for Mr Nicholas Anthony Frankel-Pollen on 15 January 2015 (2 pages)
23 January 2015Director's details changed for Raena Rachel Frankel Pollen on 15 January 2015 (2 pages)
23 January 2015Director's details changed for Raena Rachel Frankel Pollen on 15 January 2015 (2 pages)
23 January 2015Secretary's details changed for Mr Nicholas Anthony Frankel-Pollen on 15 January 2015 (1 page)
23 January 2015Director's details changed for Mr Nicholas Anthony Frankel-Pollen on 15 January 2015 (2 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for Mrs Lisa Southern on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Mrs Lisa Southern on 1 January 2011 (2 pages)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for Mrs Lisa Southern on 1 January 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 July 2010Director's details changed for Nicholas Anthony Frankel-Pollen on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mrs Lisa Southern on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Raena Rachel Frankel Pollen on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Raena Rachel Frankel Pollen on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mrs Lisa Southern on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Nicholas Anthony Frankel-Pollen on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Raena Rachel Frankel Pollen on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mrs Lisa Southern on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Nicholas Anthony Frankel-Pollen on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Nicholas Anthony Frankel-Pollen on 14 December 2009 (1 page)
4 January 2010Secretary's details changed for Nicholas Anthony Frankel-Pollen on 14 December 2009 (1 page)
4 January 2010Secretary's details changed for Nicholas Anthony Frankel-Pollen on 14 December 2009 (1 page)
4 January 2010Secretary's details changed for Nicholas Anthony Frankel-Pollen on 14 December 2009 (1 page)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 July 2009Return made up to 12/06/09; full list of members (4 pages)
3 July 2009Return made up to 12/06/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 July 2008Director's change of particulars / lisa frankel pollen / 12/06/2008 (1 page)
11 July 2008Return made up to 12/06/08; full list of members (4 pages)
11 July 2008Director's change of particulars / lisa frankel pollen / 12/06/2008 (1 page)
11 July 2008Return made up to 12/06/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 July 2007Return made up to 12/06/07; full list of members (3 pages)
19 July 2007Return made up to 12/06/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 September 2006Return made up to 12/06/06; full list of members; amend (6 pages)
28 September 2006Return made up to 12/06/06; full list of members
  • 363(287) ‐ Registered office changed on 28/09/06
(8 pages)
28 September 2006Return made up to 12/06/06; full list of members
  • 363(287) ‐ Registered office changed on 28/09/06
(8 pages)
28 September 2006Return made up to 12/06/06; full list of members; amend (6 pages)
19 July 2006Registered office changed on 19/07/06 from: c/o shelly stock hutter 2ND flr 45 mortimer street london W1W 8HJ (1 page)
19 July 2006Registered office changed on 19/07/06 from: c/o shelly stock hutter 2ND flr 45 mortimer street london W1W 8HJ (1 page)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 June 2005Return made up to 12/06/05; full list of members (7 pages)
18 June 2005Return made up to 12/06/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 June 2002Return made up to 12/06/02; full list of members (7 pages)
20 June 2002Return made up to 12/06/02; full list of members (7 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
15 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 June 2000Return made up to 12/06/00; full list of members (6 pages)
13 June 2000Return made up to 12/06/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 June 1999Return made up to 12/06/99; full list of members (6 pages)
15 June 1999Return made up to 12/06/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
15 September 1998Return made up to 12/06/98; no change of members (4 pages)
15 September 1998Return made up to 12/06/98; no change of members (4 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
20 August 1997Return made up to 12/06/97; no change of members
  • 363(287) ‐ Registered office changed on 20/08/97
(4 pages)
20 August 1997Return made up to 12/06/97; no change of members
  • 363(287) ‐ Registered office changed on 20/08/97
(4 pages)
29 July 1997Auditor's resignation (1 page)
29 July 1997Auditor's resignation (1 page)
10 February 1997Full accounts made up to 30 June 1996 (12 pages)
10 February 1997Full accounts made up to 30 June 1996 (12 pages)
19 June 1996Return made up to 12/06/96; full list of members (7 pages)
19 June 1996Return made up to 12/06/96; full list of members (7 pages)
18 February 1996Full accounts made up to 30 June 1995 (12 pages)
18 February 1996Full accounts made up to 30 June 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
17 October 1972Certificate of incorporation (1 page)
17 October 1972Certificate of incorporation (1 page)