Company NameDANA Alliance Limited
Company StatusDissolved
Company Number03532108
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesLenate Limited and European Dana Alliance For The Brain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameAnn McLaughlin Korologos
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed16 March 2006(7 years, 12 months after company formation)
Appointment Duration16 years, 9 months (closed 13 December 2022)
RoleChairman
Country of ResidenceUnited States
Correspondence Address3303 Water Street Nw
Apartment 6f
Washington Dc 20007
District Of Columbia
United States
Secretary NameAndrew Charkin Weiler
NationalityAmerican
StatusClosed
Appointed16 March 2006(7 years, 12 months after company formation)
Appointment Duration16 years, 9 months (closed 13 December 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address25 Winchendon Road
London
SW6 5DH
Director NameWallace Lawrence Cook
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed06 October 2009(11 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 13 December 2022)
RoleInvestment Consultant
Country of ResidenceUnited States
Correspondence Address7212 Melogold Circle
Land O'Lakes
Florida
34637
Director NameDr Steven Edward Hyman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2019(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 13 December 2022)
RoleNeuroscientist
Country of ResidenceUnited States
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameDavid Joseph Mahoney
Date of BirthMay 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1998(1 month after company formation)
Appointment Duration2 years (resigned 01 May 2000)
RoleBusiness Executive
Correspondence AddressLe Chalet
Ch De Beau Rivage 21a
Ch-1000 Lausanne 6 Ouchy
Switzerland
Director NameWilliam Safire
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1998(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 27 September 2009)
RoleWriter
Correspondence Address6200 Elmwood Road
Chevy Chase
Md 20815
United States
Director NameClark McKinley Whittemore
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1998(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 16 March 2006)
RoleLawyer
Correspondence Address116 Lockwood Road
Riverside
Ct 06878
United States
Director NameEdward Frank Rover
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1998(1 month after company formation)
Appointment Duration21 years (resigned 09 May 2019)
RoleLawyer
Country of ResidenceUs Citizen
Correspondence Address1111 Park Avenue
New York
Ny 10128
Secretary NameClark McKinley Whittemore
NationalityAmerican
StatusResigned
Appointed20 April 1998(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 16 March 2006)
RoleLawyer
Correspondence Address116 Lockwood Road
Riverside
Ct 06878
United States

Contact

Websitedana.org
Email address[email protected]

Location

Registered AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £751.2kTrustee Of Brain Initiatives Inc.
100.00%
Redeemable Ordinary
2 at £1Trustee Of Brain Initiatives Inc.
0.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
22 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
13 May 2019Appointment of Dr Steven Edward Hyman as a director on 9 May 2019 (2 pages)
13 May 2019Termination of appointment of Edward Frank Rover as a director on 9 May 2019 (1 page)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 751,221
(7 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 751,221
(7 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 751,221
(7 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 751,221
(7 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 751,221
(7 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 751,221
(7 pages)
9 April 2014Director's details changed for Ann Mclaughlin Korologos on 1 April 2014 (2 pages)
9 April 2014Director's details changed for Ann Mclaughlin Korologos on 1 April 2014 (2 pages)
9 April 2014Director's details changed for Ann Mclaughlin Korologos on 1 April 2014 (2 pages)
24 December 2013Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (1 page)
24 December 2013Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (1 page)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
26 April 2013Director's details changed for Ann Mclaughlin Korologos on 20 April 2013 (3 pages)
26 April 2013Director's details changed for Wallace Lawrence Cook on 20 April 2013 (2 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
26 April 2013Director's details changed for Edward Frank Rover on 20 April 2013 (2 pages)
26 April 2013Director's details changed for Ann Mclaughlin Korologos on 20 April 2013 (3 pages)
26 April 2013Director's details changed for Wallace Lawrence Cook on 20 April 2013 (2 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
26 April 2013Director's details changed for Edward Frank Rover on 20 April 2013 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
29 March 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 29 March 2010 (1 page)
16 January 2010Full accounts made up to 31 March 2009 (14 pages)
16 January 2010Full accounts made up to 31 March 2009 (14 pages)
18 November 2009Director's details changed for Wallace L Cook on 6 October 2009 (2 pages)
18 November 2009Director's details changed for Wallace L Cook on 6 October 2009 (2 pages)
18 November 2009Termination of appointment of William Safire as a director (1 page)
18 November 2009Termination of appointment of William Safire as a director (1 page)
18 November 2009Director's details changed for Wallace L Cook on 6 October 2009 (2 pages)
17 November 2009Termination of appointment of William Safire as a director (1 page)
17 November 2009Termination of appointment of William Safire as a director (1 page)
23 October 2009Appointment of Wallace L Cook as a director (3 pages)
23 October 2009Appointment of Wallace L Cook as a director (3 pages)
22 April 2009Return made up to 20/04/09; full list of members (6 pages)
22 April 2009Return made up to 20/04/09; full list of members (6 pages)
9 March 2009Registered office changed on 09/03/2009 from 165 queen victoria street london EC4V 4DD (1 page)
9 March 2009Registered office changed on 09/03/2009 from 165 queen victoria street london EC4V 4DD (1 page)
14 January 2009Full accounts made up to 31 March 2008 (14 pages)
14 January 2009Full accounts made up to 31 March 2008 (14 pages)
15 May 2008Return made up to 20/04/08; full list of members (6 pages)
15 May 2008Return made up to 20/04/08; full list of members (6 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
16 May 2007Return made up to 20/04/07; full list of members (6 pages)
16 May 2007Return made up to 20/04/07; full list of members (6 pages)
11 January 2007Full accounts made up to 31 March 2006 (13 pages)
11 January 2007Full accounts made up to 31 March 2006 (13 pages)
2 May 2006Return made up to 20/04/06; full list of members (6 pages)
2 May 2006Return made up to 20/04/06; full list of members (6 pages)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006New director appointed (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (26 pages)
2 February 2006Full accounts made up to 31 March 2005 (26 pages)
10 May 2005Return made up to 20/04/05; full list of members (7 pages)
10 May 2005Return made up to 20/04/05; full list of members (7 pages)
29 April 2005Full accounts made up to 31 March 2004 (25 pages)
29 April 2005Full accounts made up to 31 March 2004 (25 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
17 June 2004Ad 09/06/04--------- £ si 1@751219=751219 £ ic 2/751221 (2 pages)
17 June 2004Nc inc already adjusted 09/06/04 (1 page)
17 June 2004Ad 09/06/04--------- £ si 1@751219=751219 £ ic 2/751221 (2 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 June 2004Nc inc already adjusted 09/06/04 (1 page)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 May 2004Return made up to 20/04/04; full list of members (7 pages)
15 May 2004Return made up to 20/04/04; full list of members (7 pages)
14 January 2004Full accounts made up to 31 March 2003 (12 pages)
14 January 2004Full accounts made up to 31 March 2003 (12 pages)
19 May 2003Return made up to 20/04/03; full list of members (7 pages)
19 May 2003Return made up to 20/04/03; full list of members (7 pages)
24 March 2003Full accounts made up to 31 March 2002 (11 pages)
24 March 2003Full accounts made up to 31 March 2002 (11 pages)
10 October 2002Auditor's resignation (1 page)
10 October 2002Auditor's resignation (1 page)
19 April 2002Return made up to 20/03/02; full list of members (6 pages)
19 April 2002Return made up to 20/03/02; full list of members (6 pages)
21 March 2002Full accounts made up to 31 March 2001 (11 pages)
21 March 2002Full accounts made up to 31 March 2001 (11 pages)
28 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
28 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
3 October 2001Company name changed european dana alliance for the b rain LIMITED\certificate issued on 03/10/01 (2 pages)
3 October 2001Company name changed european dana alliance for the b rain LIMITED\certificate issued on 03/10/01 (2 pages)
30 March 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
21 July 2000Full accounts made up to 31 March 1999 (11 pages)
21 July 2000Full accounts made up to 31 March 1999 (11 pages)
17 April 2000Return made up to 20/03/00; full list of members (6 pages)
17 April 2000Return made up to 20/03/00; full list of members (6 pages)
13 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
13 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
12 April 1999Return made up to 20/03/99; full list of members (6 pages)
12 April 1999Return made up to 20/03/99; full list of members (6 pages)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1998Memorandum and Articles of Association (10 pages)
6 July 1998Memorandum and Articles of Association (10 pages)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1998Memorandum and Articles of Association (10 pages)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1998Memorandum and Articles of Association (10 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New secretary appointed;new director appointed (2 pages)
28 May 1998Registered office changed on 28/05/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New secretary appointed;new director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Registered office changed on 28/05/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
28 May 1998Secretary resigned (4 pages)
28 May 1998Secretary resigned (4 pages)
22 April 1998Company name changed lenate LIMITED\certificate issued on 23/04/98 (2 pages)
22 April 1998Company name changed lenate LIMITED\certificate issued on 23/04/98 (2 pages)
20 March 1998Incorporation (25 pages)
20 March 1998Incorporation (25 pages)