Company NameDaneagle Limited
Company StatusDissolved
Company Number01900433
CategoryPrivate Limited Company
Incorporation Date28 March 1985(39 years, 1 month ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Ebrahim Rahimzad
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration22 years, 10 months (closed 17 November 2015)
RoleAuditor
Correspondence Address55 Cleveland Street
London
W1P 5PQ
Director NameMrs Irene Pailes
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 28 February 2011)
RoleAssistant Accountant
Correspondence Address64 Hall Farm Drive
Whitton
Middlesex
TW2 7PQ
Secretary NameMrs Irene Pailes
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 28 February 2011)
RoleCompany Director
Correspondence Address64 Hall Farm Drive
Whitton
Middlesex
TW2 7PQ

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

300 at £1Ebrahim Rahimzad
100.00%
Ordinary

Financials

Year2014
Net Worth£7,548
Cash£5,919
Current Liabilities£29,489

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
27 July 2015Application to strike the company off the register (3 pages)
27 July 2015Application to strike the company off the register (3 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300
(3 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 May 2011Termination of appointment of Irene Pailes as a secretary (1 page)
26 May 2011Termination of appointment of Irene Pailes as a secretary (1 page)
26 May 2011Termination of appointment of Irene Pailes as a director (1 page)
26 May 2011Termination of appointment of Irene Pailes as a director (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 November 2005Return made up to 31/12/04; full list of members (2 pages)
25 November 2005Return made up to 31/12/04; full list of members (2 pages)
6 June 2005Registered office changed on 06/06/05 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
6 June 2005Registered office changed on 06/06/05 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
27 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/00
(6 pages)
27 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/00
(6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 August 1998Registered office changed on 24/08/98 from: rooms 405-410 radnor house 93-97 regent street london W1R 7TD (1 page)
24 August 1998Registered office changed on 24/08/98 from: rooms 405-410 radnor house 93-97 regent street london W1R 7TD (1 page)
29 May 1998Full accounts made up to 30 April 1997 (10 pages)
29 May 1998Full accounts made up to 30 April 1997 (10 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 June 1997Full accounts made up to 30 April 1996 (10 pages)
6 June 1997Full accounts made up to 30 April 1996 (10 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (11 pages)
29 February 1996Full accounts made up to 30 April 1995 (11 pages)
24 January 1996Registered office changed on 24/01/96 from: suite 320/330,walmar house, 296, regent street, london W1R 5HB (1 page)
24 January 1996Registered office changed on 24/01/96 from: suite 320/330,walmar house, 296, regent street, london W1R 5HB (1 page)