Company NameDakota Communications Limited
DirectorsElizabeth Roseanne Partridge and Stewart Henderson
Company StatusDissolved
Company Number02899952
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Elizabeth Roseanne Partridge
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(same day as company formation)
RoleRetailer
Correspondence Address6 Mansfield Road
Wanstead
London
E11 2JN
Director NameStewart Henderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(10 months, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleDesign
Correspondence Address42 New Caledonian Wharf
Surrey Quays
London
SE16 1TN
Secretary NameNuela Mathew
NationalityBritish
StatusCurrent
Appointed01 October 1998(4 years, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address88 Dowanhill Road
Catford
London
SE6 1SY
Secretary NameSuzanne Clair Gough
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleAccountant
Correspondence Address201 Gander Green Lane
Cheam
Sutton
Surrey
SM1 2EZ
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed16 February 1998(3 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1998)
RoleCompany Director
Correspondence Address6 Mansfield Road
London
E11 2JN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Turnover£573,077
Gross Profit£307,726
Cash£3,000
Current Liabilities£108,181

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 September 2006Dissolved (1 page)
2 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Liquidators statement of receipts and payments (5 pages)
22 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2001Statement of affairs (6 pages)
22 November 2001Appointment of a voluntary liquidator (1 page)
29 October 2001Registered office changed on 29/10/01 from: 32 clerkenwell close london EC1R 0AU (1 page)
5 July 2001Total exemption full accounts made up to 31 August 2000 (13 pages)
20 February 2001Return made up to 18/02/01; full list of members (6 pages)
12 May 2000Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
17 February 2000Return made up to 18/02/00; full list of members (6 pages)
23 November 1999Full accounts made up to 28 February 1999 (13 pages)
11 February 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 December 1998New secretary appointed (2 pages)
17 December 1998Full accounts made up to 28 February 1998 (13 pages)
31 March 1998Return made up to 18/02/98; no change of members (4 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998New secretary appointed (2 pages)
3 February 1998Full accounts made up to 28 February 1997 (12 pages)
13 August 1997Return made up to 18/02/97; full list of members (7 pages)
13 August 1997Full accounts made up to 28 February 1996 (12 pages)
14 July 1997Registered office changed on 14/07/97 from: 25 station road new barnet hertfordshire EN5 1PH (1 page)
17 December 1996Accounts for a small company made up to 28 February 1995 (4 pages)
20 March 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 1995Return made up to 18/02/95; full list of members (6 pages)
22 November 1995Ad 06/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1995Registered office changed on 30/05/95 from: 159-163 great portland street london W1N 5FD (1 page)
20 March 1995Particulars of mortgage/charge (10 pages)