Company NameDancefix Limited
Company StatusDissolved
Company Number02927635
CategoryPrivate Limited Company
Incorporation Date11 May 1994(29 years, 11 months ago)
Dissolution Date17 February 1998 (26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMatthew James Oshea
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 17 February 1998)
RoleDesigner
Correspondence Address27 St Annes Court
London
W1V 3AW
Secretary NameHolly Oshea
NationalityBritish
StatusClosed
Appointed06 July 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address27 St Annes Court
London
W1V 3AW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1X 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 September 1997First Gazette notice for voluntary strike-off (1 page)
5 August 1997Application for striking-off (1 page)
2 May 1997Auditor's resignation (1 page)
2 May 1997Accounts for a small company made up to 31 May 1995 (4 pages)
14 June 1996Secretary's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Return made up to 11/05/96; full list of members (5 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1995Particulars of mortgage/charge (20 pages)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)