Company NameDance Workshop Limited
Company StatusDissolved
Company Number03076713
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NameDance Workshop 2000 Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameDerek Gandolfi
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(6 days after company formation)
Appointment Duration15 years, 7 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Varley Close
Wellingborough
Northamptonshire
NN8 4UZ
Director NameRobert Charles Richard Martin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(6 days after company formation)
Appointment Duration15 years, 7 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Hampden Road
Harrow Weald
Middlesex
HA3 5PS
Secretary NamePatricia Martin
NationalityBritish
StatusClosed
Appointed12 July 1995(6 days after company formation)
Appointment Duration15 years, 7 months (closed 08 February 2011)
RoleCompany Director
Correspondence Address127 Hampden Road
Harrow Weald
Middlesex
HA3 5PS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAmwell House
19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (3 pages)
13 October 2010Application to strike the company off the register (3 pages)
31 August 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 May 2010Director's details changed for Derek Gandolfi on 16 May 2010 (2 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1,000
(5 pages)
20 May 2010Director's details changed for Robert Charles Richard Martin on 16 May 2010 (2 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1,000
(5 pages)
20 May 2010Director's details changed for Derek Gandolfi on 16 May 2010 (2 pages)
20 May 2010Director's details changed for Robert Charles Richard Martin on 16 May 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 June 2009Return made up to 16/05/09; full list of members (4 pages)
1 June 2009Return made up to 16/05/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2007Return made up to 16/05/07; full list of members (3 pages)
29 May 2007Return made up to 16/05/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 May 2006Return made up to 16/05/06; full list of members (3 pages)
19 May 2006Return made up to 16/05/06; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2005Return made up to 16/05/05; full list of members (8 pages)
31 May 2005Return made up to 16/05/05; full list of members (8 pages)
22 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 August 2004Return made up to 01/06/04; full list of members (8 pages)
2 August 2004Return made up to 01/06/04; full list of members (8 pages)
28 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 June 2003Return made up to 02/06/03; full list of members (8 pages)
13 June 2003Return made up to 02/06/03; full list of members (8 pages)
14 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 June 2002Return made up to 10/06/02; full list of members (8 pages)
17 June 2002Return made up to 10/06/02; full list of members (8 pages)
27 September 2001Company name changed dance workshop 2000 LIMITED\certificate issued on 27/09/01 (2 pages)
27 September 2001Company name changed dance workshop 2000 LIMITED\certificate issued on 27/09/01 (2 pages)
27 September 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 September 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
29 June 2001Return made up to 18/06/01; full list of members (6 pages)
29 June 2001Return made up to 18/06/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 July 2000 (4 pages)
23 October 2000Full accounts made up to 31 July 2000 (4 pages)
14 July 2000Return made up to 25/06/00; full list of members (6 pages)
14 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
5 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
2 July 1999Return made up to 25/06/99; full list of members (6 pages)
2 July 1999Return made up to 25/06/99; full list of members (6 pages)
12 February 1999Registered office changed on 12/02/99 from: 349C high road wood green london N22 4JD (1 page)
12 February 1999Registered office changed on 12/02/99 from: 349C high road wood green london N22 4JD (1 page)
19 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
3 July 1998Return made up to 06/07/98; no change of members (4 pages)
3 July 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
30 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
11 July 1997Return made up to 06/07/97; no change of members (4 pages)
11 July 1997Return made up to 06/07/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
9 August 1996Return made up to 06/07/96; full list of members (6 pages)
9 August 1996Return made up to 06/07/96; full list of members (6 pages)
7 March 1996Particulars of mortgage/charge (4 pages)
7 March 1996Particulars of mortgage/charge (4 pages)
29 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 November 1995Ad 14/07/95--------- £ si 998@1=998 £ ic 4/1002 (2 pages)
29 November 1995£ nc 1000/50000 13/07/95 (1 page)
29 November 1995Ad 14/07/95--------- £ si 998@1=998 £ ic 4/1002 (2 pages)
29 November 1995£ nc 1000/50000 13/07/95 (1 page)
27 July 1995New director appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Ad 12/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 July 1995New director appointed (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Accounting reference date notified as 31/07 (1 page)
27 July 1995Ad 12/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Accounting reference date notified as 31/07 (1 page)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995Incorporation (12 pages)
6 July 1995Incorporation (20 pages)