Company NameDanco International UK Ltd
Company StatusDissolved
Company Number03695404
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamesDalehelm Limited and Move Media Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Benjamin Edwin Patient
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hewitt Avenue
London
N22 6QH
Director NameKathryn Ripley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hewitt Avenue
London
N22 6QH
Secretary NameMr Benjamin Edwin Patient
NationalityBritish
StatusClosed
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hewitt Avenue
London
N22 6QH
Director NameAdrian John Walker
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Aspen House
10 Forest Road
Richmond
Surrey
TW9 3BY
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address23 Hewitt Avenue
London
N22 6QH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Shareholders

5 at £1Mr Ben Patient
50.00%
Ordinary
5 at £1Ms Kathryn Ripley
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,498
Cash£2,743
Current Liabilities£16,480

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011Application to strike the company off the register (3 pages)
21 June 2011Application to strike the company off the register (3 pages)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 10
(5 pages)
13 June 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 10
(5 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Benjamin Edwin Patient on 14 January 2010 (2 pages)
30 January 2010Director's details changed for Benjamin Edwin Patient on 14 January 2010 (2 pages)
30 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Kathryn Ripley on 14 January 2010 (2 pages)
30 January 2010Director's details changed for Kathryn Ripley on 14 January 2010 (2 pages)
23 February 2009Return made up to 14/01/09; full list of members (4 pages)
23 February 2009Return made up to 14/01/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 January 2008Return made up to 14/01/08; full list of members (2 pages)
16 January 2008Return made up to 14/01/08; full list of members (2 pages)
3 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
27 January 2006Return made up to 14/01/06; full list of members (7 pages)
27 January 2006Return made up to 14/01/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 February 2005Return made up to 14/01/05; full list of members (7 pages)
16 February 2005Return made up to 14/01/05; full list of members (7 pages)
16 July 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
16 July 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
8 March 2004Accounts made up to 31 January 2003 (2 pages)
8 March 2004Return made up to 14/01/04; full list of members (7 pages)
8 March 2004Return made up to 14/01/04; full list of members (7 pages)
8 March 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
18 March 2003Return made up to 14/01/03; full list of members (7 pages)
18 March 2003Return made up to 14/01/03; full list of members (7 pages)
22 February 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
22 February 2002Accounts made up to 31 January 2002 (2 pages)
31 January 2002Company name changed move media LIMITED\certificate issued on 31/01/02 (2 pages)
31 January 2002Company name changed move media LIMITED\certificate issued on 31/01/02 (2 pages)
8 January 2002Return made up to 14/01/02; full list of members (6 pages)
8 January 2002Return made up to 14/01/02; full list of members (6 pages)
8 January 2002Accounts for a dormant company made up to 31 January 2001 (2 pages)
8 January 2002Accounts made up to 31 January 2001 (2 pages)
29 August 2001Registered office changed on 29/08/01 from: 8 lysander mews lysander grove london N19 3QP (2 pages)
29 August 2001Registered office changed on 29/08/01 from: 8 lysander mews lysander grove london N19 3QP (2 pages)
17 January 2001Return made up to 14/01/01; full list of members (8 pages)
17 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 November 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
15 November 2000Accounts made up to 31 January 2000 (5 pages)
11 April 2000Registered office changed on 11/04/00 from: 3 aztec row berners road london N1 0PW (1 page)
11 April 2000Registered office changed on 11/04/00 from: 3 aztec row berners road london N1 0PW (1 page)
18 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 March 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 March 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New secretary appointed;new director appointed (2 pages)
15 February 1999New director appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999Registered office changed on 20/01/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
14 January 1999Incorporation (10 pages)