Company NameDapper (UK) Limited
Company StatusDissolved
Company Number03313544
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 1 month ago)
Dissolution Date5 December 2000 (23 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NamePatrick Smith
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Palmerston Court
Elmfield Close
Harrow
Middlesex
HA1 3TL
Director NameDavid Ross
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 05 December 2000)
RoleManager
Correspondence Address8 Torrington Avenue
London
N12 9LG
Director NameMr Michael Stephen Segal
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 05 December 2000)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address20 Chatsworth Avenue
London
NW4 1HT
Director NamePatrick Smith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 05 December 2000)
RoleCompany Director
Correspondence Address11 Palmerston Court
Elmfield Close
Harrow
Middlesex
HA1 3TL
Director NameSacha Strutton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Palmerston Court
Harrow On The Hill
Middlesex
HA1 3TL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSherbourne House
23-25 Northolt Road
Harrow
Middlesex
HA2 0LH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 August 2000First Gazette notice for compulsory strike-off (1 page)
7 October 1999Accounts for a dormant company made up to 28 February 1998 (1 page)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
7 April 1999Return made up to 05/02/99; full list of members (6 pages)
2 March 1998Return made up to 05/02/98; full list of members (6 pages)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: international house 31 church road hendon london NW4 4EB (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
5 February 1997Incorporation (17 pages)