Company NameDannik Limited
Company StatusDissolved
Company Number03870535
CategoryPrivate Limited Company
Incorporation Date3 November 1999(24 years, 5 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Avital
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish/Israeli
StatusClosed
Appointed24 November 1999(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address16 Wetheral Drive
Stanmore
Middlesex
HA7 2HN
Secretary NameSarah Wendy Avital
NationalityBritish
StatusClosed
Appointed24 November 1999(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address16 Wetheral Drive
Stanmore
Middlesex
HA7 2HN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLangley House Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
6 November 2001Return made up to 03/11/01; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
9 January 2001Return made up to 03/11/00; full list of members (6 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Registered office changed on 09/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999New director appointed (2 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
3 November 1999Incorporation (16 pages)