Company NameDanaroy Limited
Company StatusDissolved
Company Number02005884
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years, 1 month ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBijan Behzadi
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(13 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 27 June 2006)
RoleRestauranteur
Correspondence Address49 Maida Vale
London
W9 1SD
Secretary NameNarges Behzadi
NationalityBritish
StatusClosed
Appointed27 August 1999(13 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address2 Randolph Avenue
Maida Vale
London
W9 1BP
Director NameNarges Behzadi
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1999(13 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address2 Randolph Avenue
Maida Vale
London
W9 1BP
Director NameMr Timothy Leung
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 1993)
RoleCompany Director
Correspondence Address1 Pindock Mews
London
W9 2PY
Director NameMr Peter Rowland Taylor
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Pindock Mews
London
W9 2PY
Secretary NameMr Timothy Leung
NationalityBritish
StatusResigned
Appointed18 September 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 September 1993)
RoleCompany Director
Correspondence Address1 Pindock Mews
London
W9 2PY
Secretary NameMr Dennis Hagger
NationalityBritish
StatusResigned
Appointed21 September 1993(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Merrow Road
Cheam
Sutton
Surrey
SM2 7LU
Director NameMr Yau Shing Chan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1995(8 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address17 Beaulieu Close
Colindale
London
NW9 6SB
Director NameMr Yau Shing Chan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1995(8 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address17 Beaulieu Close
Colindale
London
NW9 6SB
Director NameElsayed Abouzeed
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(12 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 August 1999)
RoleFood Retailer
Correspondence Address227a Lauderdale Mansions
Lauderdale Road
London
W9 1LZ
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 May 1999(13 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 27 August 1999)
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
27 October 2004Return made up to 18/09/04; full list of members (7 pages)
26 May 2004Full accounts made up to 30 April 2003 (13 pages)
21 October 2003Return made up to 18/09/03; full list of members (7 pages)
26 April 2003Return made up to 18/09/02; full list of members (7 pages)
7 February 2003Full accounts made up to 30 April 2002 (11 pages)
7 February 2003Full accounts made up to 30 April 2001 (11 pages)
9 December 2002Registered office changed on 09/12/02 from: bkb york house empire way wembley middlesex HA9 0QL (1 page)
25 January 2002Particulars of mortgage/charge (3 pages)
4 October 2001Return made up to 18/09/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
13 November 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/00
(7 pages)
14 September 2000Return made up to 18/09/99; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
17 August 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
8 June 2000Particulars of mortgage/charge (3 pages)
23 December 1999New director appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: palladium house 1/4 argyll street london W1V 2LD (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 6 merrow road cheam surrey SM2 7LU (1 page)
12 August 1999New secretary appointed (2 pages)
8 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
27 January 1999Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
12 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 September 1998Return made up to 18/09/98; no change of members (4 pages)
31 March 1998Registered office changed on 31/03/98 from: 1 pindock mews london W9 2PY (1 page)
27 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 September 1997Return made up to 18/09/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 September 1996Return made up to 18/09/96; full list of members (6 pages)
25 September 1995Return made up to 18/09/95; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 May 1995Director resigned (2 pages)