Company NameDANN & Co (Holdings) Limited
Company StatusDissolved
Company Number03185449
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Diana Kaye Bremner Gosen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(16 years after company formation)
Appointment Duration7 years, 2 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameMark Gosen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressOld Heathbourne
Heathbourne Road, Bushey Heath
Watford
Hertfordshire
WD2 1PA
Director NameGina Steretzeder
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Canberra Close
London
NW4 4SZ
Secretary NameGina Steretzeder
NationalityGerman
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Canberra Close
London
NW4 4SZ
Director NameDavid Samuel Graham
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressLow Fallowfield Stables
South Hetton Village
Durham
County Durham
DH6 2TA
Director NameDavid Samuel Graham
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressLow Fallowfield Stables
South Hetton Village
Durham
County Durham
DH6 2TA
Secretary NameCatherine Ellen Manning
NationalityBritish
StatusResigned
Appointed16 February 2000(3 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 25 March 2019)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameMrs Catherine Ellen Manning
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(10 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameSonya Storm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(10 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 March 2019)
RoleDesigner
Correspondence Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Services Ltd (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF

Contact

Websitedzd.co.uk
Email address[email protected]
Telephone020 73887488
Telephone regionLondon

Location

Registered Address4th Floor 7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3.8k at £1Diana Gosen
38.00%
Ordinary A
3k at £1Gibraltar Trustees LTD
30.00%
Ordinary A
200 at £1Stanley Leslie Frank Bloom
2.00%
Ordinary A
1.5k at £1Catherine Ellen Manning
15.00%
Ordinary A
1.5k at £1Sonya Storm
15.00%
Ordinary A

Financials

Year2014
Net Worth£119,945
Current Liabilities£118

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
25 April 2019Application to strike the company off the register (3 pages)
11 April 2019Termination of appointment of Sonya Storm as a director on 25 March 2019 (1 page)
11 April 2019Termination of appointment of Catherine Ellen Manning as a secretary on 25 March 2019 (1 page)
11 April 2019Termination of appointment of Catherine Ellen Manning as a director on 25 March 2019 (1 page)
27 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
26 July 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Notification of Diana Gosen as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
3 July 2017Notification of Diana Gosen as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(7 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(7 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(7 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(7 pages)
26 November 2013Secretary's details changed for Catherine Ellen Manning on 21 October 2013 (2 pages)
26 November 2013Director's details changed for Mrs Diana Kaye Bremner Gosen on 21 October 2013 (2 pages)
26 November 2013Director's details changed for Catherine Ellen Manning on 21 October 2013 (2 pages)
26 November 2013Secretary's details changed for Catherine Ellen Manning on 21 October 2013 (2 pages)
26 November 2013Director's details changed for Mrs Diana Kaye Bremner Gosen on 21 October 2013 (2 pages)
26 November 2013Director's details changed for Sonya Storm on 21 October 2013 (2 pages)
26 November 2013Director's details changed for Catherine Ellen Manning on 21 October 2013 (2 pages)
26 November 2013Director's details changed for Sonya Storm on 21 October 2013 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2013Director's details changed for Catherine Ellen Manning on 19 July 2013 (2 pages)
15 August 2013Secretary's details changed for Catherine Ellen Manning on 19 July 2013 (2 pages)
15 August 2013Secretary's details changed for Catherine Ellen Manning on 19 July 2013 (2 pages)
15 August 2013Director's details changed for Catherine Ellen Manning on 19 July 2013 (2 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
22 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 22 January 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Appointment of Mrs Diana Gosen as a director (2 pages)
18 September 2012Appointment of Mrs Diana Gosen as a director (2 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
10 March 2010Termination of appointment of Mark Gosen as a director (2 pages)
10 March 2010Termination of appointment of Mark Gosen as a director (2 pages)
6 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Return made up to 12/04/09; full list of members (4 pages)
12 May 2009Return made up to 12/04/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 June 2008Return made up to 12/04/08; full list of members (6 pages)
3 June 2008Return made up to 12/04/08; full list of members (6 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 July 2007Ad 09/03/07--------- £ si 9998@1 (2 pages)
11 July 2007Ad 09/03/07--------- £ si 9998@1 (2 pages)
11 July 2007Particulars of contract relating to shares (2 pages)
11 July 2007Particulars of contract relating to shares (2 pages)
23 May 2007Return made up to 12/04/07; full list of members (7 pages)
23 May 2007Return made up to 12/04/07; full list of members (7 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 June 2006Return made up to 12/04/06; full list of members (6 pages)
2 June 2006Return made up to 12/04/06; full list of members (6 pages)
30 August 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
30 August 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
26 April 2005Return made up to 12/04/05; full list of members (6 pages)
26 April 2005Return made up to 12/04/05; full list of members (6 pages)
26 October 2004Delivery ext'd 3 mth 30/06/04 (1 page)
26 October 2004Delivery ext'd 3 mth 30/06/04 (1 page)
20 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
20 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2004Registered office changed on 14/02/04 from: 25 manchester square london W1U 3PY (1 page)
14 February 2004Registered office changed on 14/02/04 from: 25 manchester square london W1U 3PY (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
4 August 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 August 2003Accounts for a small company made up to 30 June 2002 (6 pages)
16 June 2003Return made up to 12/04/03; no change of members (4 pages)
16 June 2003Return made up to 12/04/03; no change of members (4 pages)
5 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
20 May 2002Return made up to 12/04/02; full list of members (5 pages)
20 May 2002Return made up to 12/04/02; full list of members (5 pages)
24 September 2001Registered office changed on 24/09/01 from: 24 welbeck way london W1G 9YR (1 page)
24 September 2001Registered office changed on 24/09/01 from: 24 welbeck way london W1G 9YR (1 page)
16 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 May 2001Registered office changed on 17/05/01 from: 24 welbeck way london W1M 7PE (1 page)
17 May 2001Return made up to 12/04/01; no change of members (4 pages)
17 May 2001Return made up to 12/04/01; no change of members (4 pages)
17 May 2001Registered office changed on 17/05/01 from: 24 welbeck way london W1M 7PE (1 page)
17 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 July 2000New director appointed (2 pages)
27 June 2000Return made up to 12/04/00; full list of members (5 pages)
27 June 2000Return made up to 12/04/00; full list of members (5 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000Director's particulars changed (1 page)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
1 June 1999Return made up to 12/04/99; no change of members (4 pages)
1 June 1999Return made up to 12/04/99; no change of members (4 pages)
10 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 May 1998Return made up to 12/04/98; no change of members (4 pages)
20 May 1998Location of register of members (1 page)
20 May 1998Return made up to 12/04/98; no change of members (4 pages)
20 May 1998Location of register of members (1 page)
24 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 May 1997Return made up to 12/04/97; full list of members (6 pages)
27 May 1997Return made up to 12/04/97; full list of members (6 pages)
19 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1996Registered office changed on 02/10/96 from: 25 harley street london W1N 2BR (1 page)
2 October 1996Registered office changed on 02/10/96 from: 25 harley street london W1N 2BR (1 page)
11 August 1996Auditor's resignation (4 pages)
11 August 1996Auditor's resignation (4 pages)
29 May 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
29 May 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
9 May 1996Location of register of members (1 page)
9 May 1996Location of register of members (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
12 April 1996Incorporation (20 pages)
12 April 1996Incorporation (20 pages)