44 Baker Street
London
W1U 7AL
Director Name | Mr Ian Arthur Reed |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Low Coppice Farm Coppice Lane, Cropton Pickering North Yorkshire YO18 8HF |
Secretary Name | Craig Arthur Engleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Intake Lane Dunnington York North Yorkshire YO19 5NX |
Director Name | Nigel Christopher Butler |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2001) |
Role | Engineer |
Correspondence Address | Golden Fields Sutton Road Strensall York North Yorkshire YO32 5TZ |
Secretary Name | Mr Ian Arthur Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Coppice Farm Coppice Lane, Cropton Pickering North Yorkshire YO18 8HF |
Director Name | Dwight Keith Bohm |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2001(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2005) |
Role | Business Executive |
Correspondence Address | Karl Marks St 83 Chelyabinsk 454138 Foreign |
Director Name | Mr Laurence Anthony Broomhead |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 2004) |
Role | Business Executive |
Correspondence Address | 56 Crossbush Road Summerly Estate Felpham Bognor Regis PO22 7LY |
Director Name | Pierre Trolin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 June 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 2001) |
Role | Sales Director |
Correspondence Address | 65 Hillgate Place London W8 7SS |
Director Name | Paul Richard Shuter |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 2001) |
Role | Business Executive |
Correspondence Address | Morgartenstrasse 16 Oberager 6315 Switzerland |
Secretary Name | Mr Steven Goodchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Duchy Avenue Scalby Scarborough North Yorkshire YO13 0SE |
Director Name | Mr Willy Gerard Edmond Vandormael |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2011) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Guy Lawrence McKenzie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2004) |
Role | Sales Director |
Correspondence Address | Tythe House Church End Frampton On Severn Gloucester Gloucestershire GL2 7EH Wales |
Secretary Name | Simon Philip Comer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 April 2005) |
Role | Accountant |
Correspondence Address | 17 Ings Road Wilberforss York North Yorkshire YO41 5NG |
Secretary Name | Jacqueline Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 21 Drummond Place Kings Park Stirling FK8 2JE Scotland |
Secretary Name | Mr Peter John Keevil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Victoria Park Kings Place Stirling FK8 2QU Scotland |
Director Name | Mr Peter John Keevil |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Victoria Park Kings Place Stirling FK8 2QU Scotland |
Secretary Name | Ms Teresa Field |
---|---|
Status | Resigned |
Appointed | 05 January 2010(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 October 2009) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | daniel.co.uk |
---|---|
Telephone | 023 47743983 |
Telephone region | Southampton / Portsmouth |
Registered Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Daniel Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2020 | Application to strike the company off the register (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Termination of appointment of Willy Vandormael as a director (1 page) |
22 September 2011 | Termination of appointment of Willy Vandormael as a director (1 page) |
12 September 2011 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
12 September 2011 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Willy Gerard Edmond Vandormael on 1 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Willy Gerard Edmond Vandormael on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Willy Gerard Edmond Vandormael on 1 March 2010 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 January 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 6 January 2010 (1 page) |
5 January 2010 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
5 January 2010 | Appointment of Ms Teresa Field as a secretary (1 page) |
5 January 2010 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
5 January 2010 | Appointment of Ms Teresa Field as a secretary (1 page) |
24 June 2009 | Appointment terminated director and secretary peter keevil (1 page) |
24 June 2009 | Appointment terminated director and secretary peter keevil (1 page) |
19 February 2009 | Return made up to 05/02/09; full list of members (6 pages) |
19 February 2009 | Return made up to 05/02/09; full list of members (6 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 February 2009 | Resolutions
|
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 March 2008 | Return made up to 05/02/08; full list of members (6 pages) |
8 March 2008 | Return made up to 05/02/08; full list of members (6 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | New director appointed (3 pages) |
21 February 2007 | Return made up to 05/02/07; full list of members (6 pages) |
21 February 2007 | Return made up to 05/02/07; full list of members (6 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 March 2006 | Return made up to 05/02/06; full list of members (6 pages) |
31 March 2006 | Return made up to 05/02/06; full list of members (6 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
23 February 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
7 August 2002 | Resolutions
|
25 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
24 October 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
24 October 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: swinton grange malton york north yorkshire YO17 6QR (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: swinton grange malton york north yorkshire YO17 6QR (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
15 May 2001 | Return made up to 05/02/01; full list of members (2 pages) |
15 May 2001 | Return made up to 05/02/01; full list of members (2 pages) |
2 April 2001 | Full accounts made up to 28 February 2000 (9 pages) |
2 April 2001 | Full accounts made up to 28 February 2000 (9 pages) |
1 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
1 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
2 May 1999 | Return made up to 05/02/99; no change of members
|
2 May 1999 | Return made up to 05/02/99; no change of members
|
7 January 1999 | Full accounts made up to 28 February 1998 (9 pages) |
7 January 1999 | Full accounts made up to 28 February 1998 (9 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Return made up to 05/02/98; full list of members
|
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Return made up to 05/02/98; full list of members
|
24 July 1997 | Memorandum and Articles of Association (12 pages) |
24 July 1997 | Memorandum and Articles of Association (12 pages) |
19 May 1997 | Company name changed daniel europe LIMITED\certificate issued on 20/05/97 (2 pages) |
19 May 1997 | Company name changed daniel europe LIMITED\certificate issued on 20/05/97 (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 31 corsham street london N1 6DR (1 page) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 31 corsham street london N1 6DR (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
5 February 1997 | Incorporation (18 pages) |
5 February 1997 | Incorporation (18 pages) |