Company NameDanlon Limited
Company StatusDissolved
Company Number02777619
CategoryPrivate Limited Company
Incorporation Date6 January 1993(31 years, 3 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)
Previous NamePantex Limited

Business Activity

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

Directors

Director NameShalva Cohen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIsraeli
StatusClosed
Appointed01 February 1993(3 weeks, 5 days after company formation)
Appointment Duration8 years, 6 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address25b Hadarim Street
Gan Yavne
70800
Secretary NameDaniel Cohen
NationalityIsraeli
StatusClosed
Appointed01 February 1993(3 weeks, 5 days after company formation)
Appointment Duration8 years, 6 months (closed 28 August 2001)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address25b Hadarim Street
Gan Yavne
70800
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressLevy Cohen & Co
37 Broadhurst Gardens
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£42,200
Net Worth£1,326
Cash£13,461
Current Liabilities£12,135

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
27 March 2001Application for striking-off (1 page)
14 December 2000Full accounts made up to 30 September 2000 (7 pages)
12 July 2000Full accounts made up to 30 September 1999 (8 pages)
20 January 2000Return made up to 06/01/00; full list of members (6 pages)
2 June 1999Full accounts made up to 30 September 1998 (8 pages)
27 January 1999Return made up to 06/01/99; no change of members (4 pages)
12 January 1998Return made up to 06/01/98; no change of members (4 pages)
17 November 1997Full accounts made up to 30 September 1997 (7 pages)
2 June 1997Full accounts made up to 30 September 1996 (7 pages)
27 January 1997Return made up to 06/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1996Return made up to 06/01/96; no change of members
  • 363(287) ‐ Registered office changed on 18/01/96
(4 pages)
18 January 1996Full accounts made up to 30 September 1995 (8 pages)
29 December 1995Company name changed pantex LIMITED\certificate issued on 02/01/96 (4 pages)