Company NameDacol Management Limited
Company StatusDissolved
Company Number03379734
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David James Colom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Hillside House
2 - 6 Friern Park, North Finchley
London
N12 9BX
Secretary NameElaine Jacqueline Colom
NationalityBritish
StatusClosed
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor
Hillside House 2 6 Friern Park
London
N12 9BT
Director NameMrs Elaine Jacqueline Colom
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Hathaway House Popes Drive
London
N3 1QF
Director NameMelvyn Stuart Enoch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Secretary NameIain Alexander Roy
NationalityBritish
StatusResigned
Appointed01 July 1997(4 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address38 Hawarden Grove
Herne Hill
London
SE24 9DH
Secretary NameNavinchandra Shah
NationalityBritish
StatusResigned
Appointed02 July 1997(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address28 Court House Gardens
London
N3 1PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor, Hathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Mrs E.j. Colom
100.00%
Ordinary

Financials

Year2014
Net Worth£1,530,723
Cash£293,911
Current Liabilities£124,980

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

9 March 1999Delivered on: 18 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The initial deposit of £55,000 credited to account designation 91264857 and any addition thereto and any deposit or account deriving therefrom. See the mortgage charge document for full details.
Outstanding
3 July 1997Delivered on: 17 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a 2,4 and 6 friern park north finchley N12 9BY and the plant machinery fixtures and fittings goodwill,the proceeds of any insurance,tools and other chattels.
Outstanding
3 July 1997Delivered on: 8 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (3 pages)
23 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 October 2015Registered office address changed from 1st Floor Hillside House 2 - 6 Friern Park London N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 1st Floor Hillside House 2 - 6 Friern Park London N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015 (1 page)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100,000
(5 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100,000
(5 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 January 2015Appointment of Mrs Elaine Jacqueline Colom as a director on 1 November 2014 (2 pages)
22 January 2015Appointment of Mrs Elaine Jacqueline Colom as a director on 1 November 2014 (2 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100,000
(4 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100,000
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
15 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 June 2009Return made up to 02/06/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 June 2008Return made up to 02/06/08; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 June 2006Return made up to 02/06/06; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 June 2005Return made up to 02/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(3 pages)
3 June 2005Secretary resigned (1 page)
24 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
25 May 2004Return made up to 02/06/04; full list of members (7 pages)
13 June 2003Return made up to 02/06/03; full list of members (7 pages)
13 June 2003Director's particulars changed (1 page)
12 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
30 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
10 June 2002Return made up to 02/06/02; full list of members (7 pages)
8 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Secretary's particulars changed (1 page)
7 June 2001Return made up to 02/06/01; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
20 June 2000Return made up to 02/06/00; full list of members (7 pages)
21 June 1999Return made up to 02/06/99; full list of members (6 pages)
25 May 1999Amended accounts made up to 30 November 1998 (5 pages)
6 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 June 1998Return made up to 02/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 July 1997New secretary appointed (2 pages)
23 July 1997Director resigned (1 page)
20 July 1997New secretary appointed (2 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Registered office changed on 09/07/97 from: 728 high road north finchley london N12 9QD (1 page)
8 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997New director appointed (3 pages)
2 July 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Director resigned (1 page)
2 June 1997Incorporation (17 pages)