Company NameDan Limited
Company StatusDissolved
Company Number02954247
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)
Dissolution Date14 May 1996 (27 years, 12 months ago)

Directors

Secretary NameHuseyin Celik
NationalityBritish
StatusClosed
Appointed14 February 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 14 May 1996)
RoleSecretary
Correspondence Address33 Pentland House
Stamford Hill Estate
London
N16 6RP
Director NameKenan Celik
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityTurkish
StatusClosed
Appointed27 September 1995(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 14 May 1996)
RoleMini Cab Driver
Correspondence Address40 Gannam Close
London
N16
Director NameFeyzullah Celik
Date of BirthApril 1966 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed14 February 1995(6 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 September 1995)
RoleMini Cab Driver
Correspondence Address33 Pentland House
Stamford Hill Estate
London
N16 6RP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address47 Stoke Newington High Street
London
N16 8EL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 May 1996Final Gazette dissolved via compulsory strike-off (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Accounting reference date notified as 31/07 (1 page)
24 March 1995Registered office changed on 24/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Ad 14/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)