Company NameDanson Homes (Erith) Limited
Company StatusDissolved
Company Number03422251
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 7 months ago)
Dissolution Date13 March 2001 (23 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAlan Arthur Skry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleDental Surgeon
Correspondence Address16 Greenacres
Hendon Lane
London
N3 3SF
Director NameMr Ralph Charles Uzel
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrammont Priory Drive
Stanmore
Middlesex
HA7 3HN
Secretary NameMr Ralph Charles Uzel
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrammont Priory Drive
Stanmore
Middlesex
HA7 3HN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRoxburghe House
273-287 Regent Street
London
W1R 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
15 August 2000Voluntary strike-off action has been suspended (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
23 March 2000Application for striking-off (1 page)
20 August 1999Return made up to 04/08/99; full list of members (7 pages)
3 February 1999Ad 27/01/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
1 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
21 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1998Return made up to 04/08/98; full list of members (7 pages)
31 December 1997Ad 16/12/97--------- £ si 5@1=5 £ ic 95/100 (2 pages)
9 September 1997Ad 27/08/97--------- £ si 93@1=93 £ ic 2/95 (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Secretary resigned (1 page)
14 August 1997Incorporation (13 pages)