Company NameDANI Car & Van Rentals Ltd
Company StatusDissolved
Company Number02838056
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 9 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous NamesAMEX Couriers Limited and Briffy.com Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Ian Amstell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Margarets Road
Edgware
HA8 9UT
Secretary NamePatricia Miller
NationalityBritish
StatusClosed
Appointed01 July 2003(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 30 March 2010)
RoleCompany Director
Correspondence Address105 Poppleton Road
London
E11 1LS
Secretary NameDoreen Amstell
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleSecretary
Correspondence Address12 St.Judes Court
Vicarage Road
Woodford Bridge
Essex
IG8 8NQ
Director NamePatricia Miller
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 1996)
RoleBook Keeper
Correspondence Address105 Poppleton Road
London
E11 1LS
Secretary NamePatricia Miller
NationalityBritish
StatusResigned
Appointed23 January 1996(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 February 2001)
RoleSecretary
Correspondence Address105 Poppleton Road
London
E11 1LS
Secretary NameDoreen Estelle Amstell
NationalityBritish
StatusResigned
Appointed01 February 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2003)
RoleSecretary
Correspondence Address20 Highwood Gardens
Ilford
Essex
IG5 0AA

Location

Registered AddressFirst Floor
114-116 Curtain Road
London
EC2A 3AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£95,420
Cash£20,594
Current Liabilities£8,106

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2009Application to strike the company off the register (3 pages)
7 December 2009Application to strike the company off the register (3 pages)
23 October 2009Company name changed briffy.com LIMITED\certificate issued on 23/10/09
  • RES15 ‐ Change company name resolution on 2009-10-12
(2 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
(2 pages)
23 October 2009Change of name notice (3 pages)
23 October 2009Change of name notice (3 pages)
22 September 2009Return made up to 21/07/09; full list of members (3 pages)
22 September 2009Return made up to 21/07/09; full list of members (3 pages)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Return made up to 21/07/08; full list of members (3 pages)
16 June 2009Return made up to 21/07/08; full list of members (3 pages)
16 June 2009Director's change of particulars / david amstell / 02/01/2008 (1 page)
16 June 2009Director's Change of Particulars / david amstell / 02/01/2008 / HouseName/Number was: , now: 23; Street was: 25 bracken drive, now: st margarets road; Post Town was: chigwell, now: edgware; Region was: essex, now: middlesex; Post Code was: IG7 5RG, now: HA8 9UT (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009Company name changed amex couriers LIMITED\certificate issued on 20/02/09 (2 pages)
20 February 2009Company name changed amex couriers LIMITED\certificate issued on 20/02/09 (2 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 September 2007Return made up to 21/07/07; full list of members (6 pages)
8 September 2007Return made up to 21/07/07; full list of members (6 pages)
15 June 2007Registered office changed on 15/06/07 from: 18 holywell row london EC2A 4JB (1 page)
15 June 2007Registered office changed on 15/06/07 from: 18 holywell row london EC2A 4JB (1 page)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
19 September 2006Return made up to 21/07/06; full list of members (6 pages)
19 September 2006Return made up to 21/07/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
18 July 2005Return made up to 21/07/05; full list of members (6 pages)
18 July 2005Return made up to 21/07/05; full list of members (6 pages)
12 May 2005Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2005Return made up to 21/07/04; full list of members (6 pages)
12 May 2005Return made up to 21/07/03; full list of members (6 pages)
12 May 2005Return made up to 21/07/03; full list of members (6 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
10 July 2003Registered office changed on 10/07/03 from: 27 holywell row london EC2A 4JB (1 page)
10 July 2003Registered office changed on 10/07/03 from: 27 holywell row london EC2A 4JB (1 page)
4 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
28 August 2002Return made up to 21/07/02; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
25 July 2001Return made up to 21/07/01; full list of members (6 pages)
25 July 2001Return made up to 21/07/01; full list of members (6 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
6 September 2000Return made up to 21/07/00; full list of members (6 pages)
6 September 2000Return made up to 21/07/00; full list of members (6 pages)
18 February 2000Registered office changed on 18/02/00 from: 3RD floor 27 phipp street london EC2A 4NP (1 page)
18 February 2000Registered office changed on 18/02/00 from: 3RD floor 27 phipp street london EC2A 4NP (1 page)
3 December 1999Full accounts made up to 31 January 1999 (13 pages)
3 December 1999Full accounts made up to 31 January 1999 (13 pages)
6 August 1999Return made up to 21/07/99; full list of members (6 pages)
6 August 1999Return made up to 21/07/99; full list of members (6 pages)
29 April 1999Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
29 April 1999Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
1 April 1999Registered office changed on 01/04/99 from: 177 wood street walthamstow london E17 3AU (1 page)
1 April 1999Registered office changed on 01/04/99 from: 177 wood street walthamstow london E17 3AU (1 page)
6 November 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 November 1998Accounts for a small company made up to 31 July 1997 (5 pages)
28 July 1998Return made up to 21/07/98; no change of members (4 pages)
28 July 1998Return made up to 21/07/98; no change of members (4 pages)
2 November 1997Director's particulars changed (1 page)
2 November 1997Return made up to 21/07/97; full list of members (6 pages)
2 November 1997Return made up to 21/07/97; full list of members (6 pages)
2 November 1997Director's particulars changed (1 page)
3 April 1997Full accounts made up to 31 July 1996 (12 pages)
3 April 1997Full accounts made up to 31 July 1996 (12 pages)
20 February 1997Particulars of mortgage/charge (6 pages)
20 February 1997Particulars of mortgage/charge (6 pages)
4 September 1996Particulars of mortgage/charge (7 pages)
4 September 1996Particulars of mortgage/charge (7 pages)
28 August 1996Return made up to 21/07/96; no change of members (4 pages)
28 August 1996Return made up to 21/07/96; no change of members (4 pages)
27 March 1996Full accounts made up to 31 July 1995 (8 pages)
27 March 1996Full accounts made up to 31 July 1995 (8 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996Secretary resigned (1 page)
14 February 1996Secretary resigned (1 page)
24 July 1995Return made up to 21/07/95; no change of members (4 pages)
24 July 1995Return made up to 21/07/95; no change of members (4 pages)
5 May 1995Accounts made up to 31 July 1994 (2 pages)
5 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)
5 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Compulsory strike-off action has been discontinued (1 page)
14 March 1995Compulsory strike-off action has been discontinued (2 pages)
10 March 1995Return made up to 21/07/94; full list of members (6 pages)
10 March 1995Return made up to 21/07/94; full list of members (6 pages)
17 January 1995First Gazette notice for compulsory strike-off (1 page)
17 January 1995First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)