Company NameDAAA Services Ltd
Company StatusDissolved
Company Number03744331
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date4 February 2015 (9 years, 2 months ago)
Previous NameGentle Care 2000 Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Clarion Palmer
NationalityBritish
StatusClosed
Appointed13 October 1999(6 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (closed 04 February 2015)
RoleCompany Director
Correspondence AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
Director NameMr David Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 04 February 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
Director NameMrs Paulette Annemarie Francis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(6 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 01 March 2011)
RoleCare Executive
Country of ResidenceEngland
Correspondence AddressCanada House 272 Field End Road
Ruislip
Middlesex
HA4 9NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1David Palmer & Amber Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£7,165
Cash£25,210
Current Liabilities£27,515

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2015Final Gazette dissolved following liquidation (1 page)
4 November 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
17 April 2014Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2014 (2 pages)
31 January 2014Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 31 January 2014 (2 pages)
30 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2014Statement of affairs with form 4.19 (6 pages)
30 January 2014Appointment of a voluntary liquidator (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
28 November 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
12 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom on 26 March 2013 (1 page)
16 October 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
15 October 2012Registered office address changed from 152 City Road London Middlesex EC1V 2NX United Kingdom on 15 October 2012 (1 page)
15 October 2012Director's details changed for Mr David Palmer on 15 June 2012 (2 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
19 February 2012Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 19 February 2012 (1 page)
11 August 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Director's details changed for Mr David Palmer on 30 March 2011 (2 pages)
29 May 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100
(3 pages)
12 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Termination of appointment of Paulette Francis as a director (1 page)
24 August 2010Appointment of Mr David Palmer as a director (2 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Paulette Annemarie Francis on 23 June 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2010Secretary's details changed for Clarion Palmer on 23 June 2010 (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 November 2009Annual return made up to 23 June 2009 with a full list of shareholders (3 pages)
20 September 2009Registered office changed on 20/09/2009 from 84 high street london NW10 4SJ (1 page)
17 April 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 November 2008Return made up to 23/06/07; full list of members (7 pages)
5 November 2008Return made up to 23/06/08; full list of members (7 pages)
18 February 2007Return made up to 23/06/05; full list of members (6 pages)
18 February 2007Return made up to 23/06/06; full list of members (6 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 May 2006Company name changed gentle care 2000 LTD\certificate issued on 30/05/06 (2 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 April 2005Return made up to 23/06/04; full list of members (6 pages)
21 October 2004Return made up to 23/06/03; full list of members (6 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 August 2002Return made up to 23/06/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 July 2001Return made up to 23/06/01; full list of members (6 pages)
31 January 2001Accounts made up to 31 March 2000 (1 page)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000Return made up to 23/06/00; full list of members (6 pages)
7 February 2000New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: 84 high street london NW10 4SJ (1 page)
20 April 1999Director resigned (1 page)
31 March 1999Incorporation (13 pages)