Company NameDane-Elec Limited
Company StatusDissolved
Company Number02576504
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Haccoun
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration21 years, 6 months (resigned 18 July 2013)
RoleManager
Country of ResidenceUnited States
Correspondence Address10205 Collins Av
Bal Harbour
Florida
33154
Secretary NameNessim Bodokh
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 March 1992)
RoleCompany Director
Correspondence Address19 Rue De Lane Convention
75015 Paris
Foreign
Director NameKevin Stewart Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2007)
RoleGroup Finance Director Dane El
Correspondence Address6 Rue Sylvain Leygue
31620
Saint Orens
France
Director NameMaryline Zurita
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2007(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2009)
RoleChief Financial Officer
Correspondence Address57 Rue Du Faubourg Poissonniere
Paris
75009
Foreign
Director NameMarie-Pascale Clochard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 March 2009(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2010)
RoleChief Financial Officer Group
Correspondence Address9 Rue Friant
Paris
75014
Director NameMr Thierry Gagnard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2010(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2011)
RoleChief Financial Officer Group
Country of ResidenceFrance
Correspondence Address33 Bis Avenue Pierre Grenier
Boulogne Billancourt
92100
Director NameCatherine Chesseron
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed25 January 2012(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2013)
RoleFinancial Manager
Country of ResidenceFrance
Correspondence Address42 Rue De La Porte De Trivaux
Clamart
92140
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1994(3 years after company formation)
Appointment Duration16 years, 11 months (resigned 17 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 December 2010(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2013)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitewww.dane-elec.fr

Location

Registered Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200.6k at £1Dane-elec Memory Sa
99.80%
Ordinary
200 at £1David Haccoun
0.10%
Ordinary
200 at £1Nessim Bodokh
0.10%
Ordinary

Financials

Year2014
Turnover£4,345,494
Gross Profit-£45,172
Net Worth-£2,332,716
Cash£640,299
Current Liabilities£3,833,424

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
18 December 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
9 August 2013Auditor's resignation (1 page)
9 August 2013Auditor's resignation (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
22 July 2013Termination of appointment of David Haccoun as a director (2 pages)
22 July 2013Termination of appointment of Catherine Chesseron as a director (2 pages)
22 July 2013Termination of appointment of David Haccoun as a director (2 pages)
22 July 2013Termination of appointment of Catherine Chesseron as a director (2 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 201,000
(5 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 201,000
(5 pages)
2 August 2012Full accounts made up to 31 December 2010 (15 pages)
2 August 2012Full accounts made up to 31 December 2010 (15 pages)
14 June 2012Director's details changed for David Haccoun on 7 June 2012 (2 pages)
14 June 2012Director's details changed for David Haccoun on 7 June 2012 (2 pages)
14 June 2012Director's details changed for David Haccoun on 7 June 2012 (2 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
21 February 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 21 February 2012 (1 page)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
21 February 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 21 February 2012 (1 page)
20 February 2012Appointment of Catherine Chesseron as a director (2 pages)
20 February 2012Appointment of Catherine Chesseron as a director (2 pages)
20 February 2012Termination of appointment of Thierry Gagnard as a director (1 page)
20 February 2012Termination of appointment of Thierry Gagnard as a director (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
7 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
7 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
7 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
13 December 2010Full accounts made up to 31 December 2009 (16 pages)
13 December 2010Full accounts made up to 31 December 2009 (16 pages)
22 September 2010Appointment of Mr Thierry Gagnard as a director (2 pages)
22 September 2010Appointment of Mr Thierry Gagnard as a director (2 pages)
21 September 2010Termination of appointment of Marie-Pascale Clochard as a director (1 page)
21 September 2010Termination of appointment of Marie-Pascale Clochard as a director (1 page)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
14 October 2009Termination of appointment of Maryline Zurita as a director (1 page)
14 October 2009Termination of appointment of Maryline Zurita as a director (1 page)
14 October 2009Appointment of Marie-Pascale Clochard as a director (2 pages)
14 October 2009Appointment of Marie-Pascale Clochard as a director (2 pages)
2 March 2009Registered office changed on 02/03/2009 from 20 black friars lane london, EC4V 6HD (1 page)
2 March 2009Registered office changed on 02/03/2009 from 20 black friars lane london, EC4V 6HD (1 page)
13 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
13 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
23 May 2008Full accounts made up to 31 December 2007 (14 pages)
23 May 2008Full accounts made up to 31 December 2007 (14 pages)
4 February 2008Return made up to 24/01/08; full list of members (5 pages)
4 February 2008Return made up to 24/01/08; full list of members (5 pages)
3 February 2008Full accounts made up to 31 December 2006 (16 pages)
3 February 2008Full accounts made up to 31 December 2006 (16 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
16 February 2007Return made up to 24/01/07; full list of members (5 pages)
16 February 2007Return made up to 24/01/07; full list of members (5 pages)
10 November 2006Full accounts made up to 31 December 2005 (15 pages)
10 November 2006Full accounts made up to 31 December 2005 (15 pages)
10 February 2006Return made up to 24/01/06; full list of members (5 pages)
10 February 2006Return made up to 24/01/06; full list of members (5 pages)
2 February 2006Full accounts made up to 31 December 2004 (15 pages)
2 February 2006Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (14 pages)
4 February 2005Full accounts made up to 31 December 2003 (14 pages)
31 January 2005Return made up to 24/01/05; full list of members (5 pages)
31 January 2005Return made up to 24/01/05; full list of members (5 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2004Return made up to 24/01/04; full list of members (5 pages)
2 February 2004Return made up to 24/01/04; full list of members (5 pages)
20 October 2003Full accounts made up to 31 December 2002 (15 pages)
20 October 2003Full accounts made up to 31 December 2002 (15 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
5 February 2003Return made up to 24/01/03; full list of members (5 pages)
5 February 2003Return made up to 24/01/03; full list of members (5 pages)
10 October 2002Full accounts made up to 31 December 2001 (13 pages)
10 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 January 2002Return made up to 24/01/02; full list of members (5 pages)
29 January 2002Return made up to 24/01/02; full list of members (5 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
14 February 2001Return made up to 24/01/01; full list of members (6 pages)
14 February 2001Return made up to 24/01/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 December 1999 (14 pages)
1 February 2001Full accounts made up to 31 December 1999 (14 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 February 2000Return made up to 24/01/00; full list of members (6 pages)
2 February 2000Return made up to 24/01/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
8 February 1999Return made up to 24/01/99; full list of members (5 pages)
8 February 1999Return made up to 24/01/99; full list of members (5 pages)
27 October 1998Full accounts made up to 31 December 1997 (15 pages)
27 October 1998Full accounts made up to 31 December 1997 (15 pages)
1 September 1998Particulars of mortgage/charge (3 pages)
1 September 1998Particulars of mortgage/charge (3 pages)
29 January 1998Return made up to 24/01/98; full list of members (6 pages)
29 January 1998Return made up to 24/01/98; full list of members (6 pages)
18 December 1997Full accounts made up to 31 December 1996 (17 pages)
18 December 1997Full accounts made up to 31 December 1996 (17 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 April 1997Conve 24/04/97 (1 page)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
29 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
29 April 1997Conve 24/04/97 (1 page)
7 February 1997Return made up to 24/01/97; full list of members (6 pages)
7 February 1997Return made up to 24/01/97; full list of members (6 pages)
20 September 1996Full accounts made up to 31 December 1995 (17 pages)
20 September 1996Full accounts made up to 31 December 1995 (17 pages)
10 June 1996Ad 22/05/96--------- £ si 180@1=180 £ ic 200280/200460 (2 pages)
10 June 1996Ad 22/05/96--------- £ si 180@1=180 £ ic 200100/200280 (2 pages)
10 June 1996Ad 22/05/96--------- £ si 540@1=540 £ ic 200460/201000 (2 pages)
10 June 1996Ad 22/05/96--------- £ si 540@1=540 £ ic 200460/201000 (2 pages)
10 June 1996Ad 22/05/96--------- £ si 180@1=180 £ ic 200280/200460 (2 pages)
10 June 1996Ad 22/05/96--------- £ si 180@1=180 £ ic 200100/200280 (2 pages)
15 March 1996Return made up to 24/01/96; full list of members (6 pages)
15 March 1996Return made up to 24/01/96; full list of members (6 pages)
31 January 1996Auditor's resignation (1 page)
31 January 1996Auditor's resignation (1 page)
30 October 1995Full accounts made up to 31 December 1994 (14 pages)
30 October 1995Full accounts made up to 31 December 1994 (14 pages)
6 September 1995Auditor's resignation (2 pages)
6 September 1995Auditor's resignation (2 pages)
8 March 1995Amending 88(2)r (2 pages)
8 March 1995Aending 88(2)r (2 pages)
8 March 1995Aending 88(2)r (2 pages)
8 March 1995Amending 88(2)r (2 pages)
24 January 1991Incorporation (17 pages)
24 January 1991Incorporation (17 pages)