Company NameDandelion Distribution Limited
DirectorJay Shapiro
Company StatusDissolved
Company Number01759082
CategoryPrivate Limited Company
Incorporation Date6 October 1983(40 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJay Shapiro
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2001(17 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address11818 Wilshire 200
Los Angeles
California
90025
Foreign
Secretary NameMichael Jay Soloman
NationalityBritish
StatusCurrent
Appointed29 March 2001(17 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address11818 Wilphive Number 200
Los Angeles 90025
California
Foreign
Director NameMrs Joyce May Cronin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration8 years (resigned 19 January 2000)
RoleCo Director
Correspondence AddressHighcroft Langley Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9JP
Director NameMr Noel Desmond Cronin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration9 years (resigned 25 January 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHighcroft Langley Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9JP
Secretary NameMrs Joyce May Cronin
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration8 years (resigned 19 January 2000)
RoleCompany Director
Correspondence AddressHighcroft Langley Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9JP
Director NameDrew Levin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2000(16 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 March 2001)
RoleChairman And Ceo
Correspondence Address16715 Monte Alto Place
Pacific Palasades
Ca 90272 California
United States
Secretary NameJohn Clutten
NationalityBritish
StatusResigned
Appointed26 April 2000(16 years, 6 months after company formation)
Appointment Duration9 months (resigned 25 January 2001)
RoleCompany Director
Correspondence Address17 Northampton Grove
London
N1 2PL

Location

Registered Address10 Charterhouse Square
London
EC1M 6LQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£2,967,711
Gross Profit£1,040,160
Net Worth-£124,228
Cash£161,093
Current Liabilities£1,196,438

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 2008Dissolved (1 page)
30 October 2007Return of final meeting of creditors (1 page)
16 November 2004Appointment of a liquidator (1 page)
19 February 2003Order of court to wind up (2 pages)
7 February 2003Court order notice of winding up (2 pages)
2 November 2001Accounts made up to 31 December 2000 (18 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 12 great james street london WC1N 3DR (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: 5 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
3 October 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
10 July 2000Return made up to 31/12/99; full list of members; amend (7 pages)
27 June 2000New director appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned;director resigned (1 page)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
13 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
16 May 1996Particulars of mortgage/charge (4 pages)
20 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
21 April 1995Particulars of mortgage/charge (6 pages)
10 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)