Company NameDanceshield Limited
Company StatusDissolved
Company Number02808084
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)
Dissolution Date19 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameRachel Kaufman
NationalityBritish
StatusClosed
Appointed04 March 2004(10 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 19 February 2016)
RoleSecretary
Correspondence Address74 Allerton Road
London
N16 5UF
Director NameRichard Anthony Kaufman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(11 years, 10 months after company formation)
Appointment Duration11 years (closed 19 February 2016)
RoleCompany Director
Correspondence Address74 Allerton Road
London
N16 5UF
Director NameMark Kaufman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(1 week, 4 days after company formation)
Appointment Duration1 day (resigned 20 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodrows Farm
Aldworth
Berkshire
RG8 9RS
Secretary NameIsadora Cyril Kaufman
NationalityBritish
StatusResigned
Appointed19 April 1993(1 week, 4 days after company formation)
Appointment Duration1 day (resigned 20 April 1993)
RoleCompany Director
Correspondence AddressFlat 5 Wymondham Court
Queensmead Estate
London
NW8 6RD
Director NameIsadora Cyril Kaufman
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(1 week, 5 days after company formation)
Appointment Duration7 years, 12 months (resigned 14 April 2001)
RoleCompany Director
Correspondence AddressFlat 5 Wymondham Court
Queensmead Estate
London
NW8 6RD
Secretary NameMart Kaufman
NationalityBritish
StatusResigned
Appointed20 April 1993(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressFlat4
41 Mapesbury Road
London
Nw2
Secretary NameMaurice Anthony Shirfin
NationalityBritish
StatusResigned
Appointed24 July 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 1997)
RoleSecretary
Correspondence AddressPenwarne
15 Shenley Hill
Radlett
Hertfordshire
WD7 7AT
Secretary NameBarry Joseph Green
NationalityBritish
StatusResigned
Appointed12 December 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 1999)
RoleCompany Director
Correspondence Address99 Devonshire Road
Forest Hill
London
SE23 3LX
Secretary NameMaxine Maynard
NationalityBritish
StatusResigned
Appointed29 July 1999(6 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 December 1999)
RoleCompany Director
Correspondence Address116 Southwood Road
London
SE9 3QS
Secretary NameStewart James Booth
NationalityBritish
StatusResigned
Appointed21 December 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2001)
RoleSolicitor
Correspondence Address84 Islington High Street
London
N1 8EG
Director NameJoan Carter
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2002)
RoleCompany Director
Correspondence AddressThe Robins
32 Westland Drive
Bromley
Kent
BR2 7HF
Secretary NameJohn Francis Little
NationalityBritish
StatusResigned
Appointed28 March 2001(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2002)
RoleCompany Director
Correspondence Address32 Hither Farm Road
Kidbrooke
London
SE3 9QT
Director NameJohn Francis Little
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2005)
RoleCompany Director
Correspondence Address32 Hither Farm Road
Kidbrooke
London
SE3 9QT
Secretary NameCharles Neave Hill
NationalityBritish
StatusResigned
Appointed19 September 2002(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2004)
RoleCompany Director
Correspondence Address58a Oakwood Court
Holland Park
London
W14 8JY

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£332,054
Cash£222
Current Liabilities£4,660

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 February 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
19 November 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
19 November 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 2015Liquidators statement of receipts and payments to 27 July 2015 (6 pages)
24 August 2015Liquidators' statement of receipts and payments to 27 July 2015 (6 pages)
24 August 2015Liquidators' statement of receipts and payments to 27 July 2015 (6 pages)
13 February 2015Liquidators' statement of receipts and payments to 27 January 2015 (5 pages)
13 February 2015Liquidators statement of receipts and payments to 27 January 2015 (5 pages)
13 February 2015Liquidators' statement of receipts and payments to 27 January 2015 (5 pages)
13 August 2014Liquidators' statement of receipts and payments to 27 July 2014 (5 pages)
13 August 2014Liquidators' statement of receipts and payments to 27 July 2014 (5 pages)
13 August 2014Liquidators statement of receipts and payments to 27 July 2014 (5 pages)
5 February 2014Liquidators statement of receipts and payments to 27 January 2014 (5 pages)
5 February 2014Liquidators' statement of receipts and payments to 27 January 2014 (5 pages)
5 February 2014Liquidators' statement of receipts and payments to 27 January 2014 (5 pages)
7 August 2013Liquidators statement of receipts and payments to 27 July 2013 (5 pages)
7 August 2013Liquidators' statement of receipts and payments to 27 July 2013 (5 pages)
7 August 2013Liquidators' statement of receipts and payments to 27 July 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 27 January 2013 (5 pages)
13 February 2013Liquidators statement of receipts and payments to 27 January 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 27 January 2013 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 27 July 2012 (6 pages)
7 August 2012Liquidators statement of receipts and payments to 27 July 2012 (6 pages)
7 August 2012Liquidators' statement of receipts and payments to 27 July 2012 (6 pages)
20 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
20 February 2012Liquidators statement of receipts and payments to 27 January 2012 (5 pages)
20 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
5 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
20 August 2010Liquidators statement of receipts and payments to 27 July 2010 (5 pages)
20 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
20 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 27 January 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 27 July 2009 (5 pages)
10 August 2009Liquidators' statement of receipts and payments to 27 July 2009 (5 pages)
10 August 2009Liquidators' statement of receipts and payments to 27 July 2009 (5 pages)
23 April 2009Registered office changed on 23/04/2009 from po box 60317 10 orange street london WC2H 7WR (1 page)
23 April 2009Registered office changed on 23/04/2009 from po box 60317 10 orange street london WC2H 7WR (1 page)
21 April 2009Appointment of a voluntary liquidator (2 pages)
21 April 2009Appointment of a voluntary liquidator (2 pages)
16 April 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2009Certificate of removal of voluntary liquidator (1 page)
16 April 2009Certificate of removal of voluntary liquidator (1 page)
16 April 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Liquidators' statement of receipts and payments to 27 January 2009 (6 pages)
18 February 2009Liquidators' statement of receipts and payments to 27 January 2009 (6 pages)
18 February 2009Liquidators statement of receipts and payments to 27 January 2009 (6 pages)
7 August 2008Liquidators statement of receipts and payments to 27 July 2008 (6 pages)
7 August 2008Liquidators' statement of receipts and payments to 27 July 2008 (6 pages)
7 August 2008Liquidators' statement of receipts and payments to 27 July 2008 (6 pages)
17 February 2008Liquidators' statement of receipts and payments (6 pages)
17 February 2008Liquidators' statement of receipts and payments (6 pages)
17 February 2008Liquidators statement of receipts and payments (6 pages)
15 August 2007Liquidators statement of receipts and payments (6 pages)
15 August 2007Liquidators' statement of receipts and payments (6 pages)
15 August 2007Liquidators' statement of receipts and payments (6 pages)
4 May 2007Registered office changed on 04/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
4 May 2007Registered office changed on 04/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
11 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2006Appointment of a voluntary liquidator (1 page)
11 August 2006Statement of affairs (6 pages)
11 August 2006Statement of affairs (6 pages)
11 August 2006Appointment of a voluntary liquidator (1 page)
11 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2006Registered office changed on 20/07/06 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
20 July 2006Registered office changed on 20/07/06 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
19 April 2006Return made up to 08/04/06; full list of members (2 pages)
19 April 2006Return made up to 08/04/06; 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)
31 May 2005Return made up to 08/04/05; full list of members (2 pages)
31 May 2005Return made up to 08/04/05; full list of members (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 June 2004Return made up to 08/04/04; full list of members (5 pages)
1 June 2004Return made up to 08/04/04; full list of members (5 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
18 June 2003Return made up to 08/04/03; full list of members (5 pages)
18 June 2003Return made up to 08/04/03; full list of members (5 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
12 June 2002Accounts for a small company made up to 30 April 2001 (6 pages)
12 June 2002Accounts for a small company made up to 30 April 2001 (6 pages)
17 April 2002Return made up to 08/04/02; full list of members (5 pages)
17 April 2002Return made up to 08/04/02; full list of members (5 pages)
27 April 2001Return made up to 08/04/01; full list of members (5 pages)
27 April 2001Return made up to 08/04/01; full list of members (5 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
2 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 June 2000Particulars of contract relating to shares (4 pages)
22 June 2000Particulars of contract relating to shares (4 pages)
22 June 2000Ad 01/09/99--------- £ si 10@1 (2 pages)
22 June 2000Ad 01/09/99--------- £ si 10@1 (2 pages)
19 April 2000Return made up to 08/04/00; full list of members (5 pages)
19 April 2000Return made up to 08/04/00; full list of members (5 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
19 April 1999Return made up to 08/04/99; full list of members (6 pages)
19 April 1999Return made up to 08/04/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 May 1998Return made up to 08/04/98; full list of members (7 pages)
11 May 1998Return made up to 08/04/98; full list of members (7 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
9 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
24 April 1997Return made up to 08/04/97; full list of members (6 pages)
24 April 1997Return made up to 08/04/97; full list of members (6 pages)
14 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
14 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
16 April 1996Return made up to 08/04/96; full list of members (5 pages)
16 April 1996Return made up to 08/04/96; full list of members (5 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (4 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (4 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Return made up to 08/04/95; full list of members (12 pages)
20 April 1995Return made up to 08/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 April 1994Director resigned;new director appointed (2 pages)
5 April 1994Director resigned;new director appointed (2 pages)
12 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1993Incorporation (19 pages)
8 April 1993Incorporation (19 pages)