Company NameDas Corporate Limited
Company StatusDissolved
Company Number03510680
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Shobanjo
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(same day as company formation)
RoleConsultant
Correspondence Address3b Scawen Road
London
SE8 5AG
Secretary NameDoreen Najjemba
NationalityBritish
StatusClosed
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address3b Scawen Road
Detpford
London
SE8 5AG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address280 Grays Inn Road
London
WC1X 8EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£6,932
Gross Profit£5,286
Net Worth-£463
Cash£428
Current Liabilities£2,738

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
14 September 2004Voluntary strike-off action has been suspended (1 page)
15 June 2004Voluntary strike-off action has been suspended (1 page)
13 April 2004Voluntary strike-off action has been suspended (1 page)
30 March 2004Application for striking-off (1 page)
26 March 2004Return made up to 16/02/04; full list of members (7 pages)
30 September 2003Strike-off action suspended (1 page)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
4 September 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
5 July 2002Total exemption full accounts made up to 31 December 1999 (9 pages)
19 October 2001Registered office changed on 19/10/01 from: 83 leonard street london EC2A 4QS (1 page)
22 March 2001Return made up to 16/02/01; full list of members (7 pages)
28 July 2000Full accounts made up to 31 December 1998 (9 pages)
2 May 2000Return made up to 16/02/00; no change of members (6 pages)
23 March 1999Return made up to 16/02/99; full list of members (6 pages)
16 February 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
2 March 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
16 February 1998Incorporation (16 pages)