Company NameDasa-Ragister International Limited
Company StatusDissolved
Company Number03882337
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 4 months ago)
Dissolution Date12 March 2024 (2 weeks, 2 days ago)
Previous NameDasa-Zert Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Riccardo Virardi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed01 October 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 12 March 2024)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressVia Sassello 10a
Comerio (Va)
21025
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Director NameMs Marea Jean O'Toole
Date of BirthMay 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameMr Nicholas Henry Thom
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(11 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 October 2020)
RoleConsultant
Country of ResidenceSpain
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Nicholas Henry Thom
100.00%
Ordinary

Financials

Year2014
Net Worth£57,263
Cash£705

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

12 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2023First Gazette notice for voluntary strike-off (1 page)
18 December 2023Application to strike the company off the register (1 page)
11 December 2023Total exemption full accounts made up to 30 November 2023 (6 pages)
7 August 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
26 February 2021Change of details for Mr Riccardo Virardi as a person with significant control on 1 October 2020 (2 pages)
25 February 2021Termination of appointment of Nicholas Henry Thom as a director on 1 October 2020 (1 page)
25 February 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
21 February 2021Change of details for Mr Riccardo Virardi as a person with significant control on 19 February 2021 (2 pages)
19 February 2021Director's details changed for Mr Riccardo Virardi on 19 February 2021 (2 pages)
19 February 2021Director's details changed for Mr Riccardo Virardi on 19 February 2021 (2 pages)
19 February 2021Change of details for Mr Riccardo Virardi as a person with significant control on 19 February 2021 (2 pages)
15 October 2020Appointment of Mr Riccardo Virardi as a director on 1 October 2020 (2 pages)
27 July 2020Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 27 July 2020 (1 page)
12 March 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (3 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
18 June 2019Director's details changed for Mr. Nicholas Henry Thom on 18 June 2019 (2 pages)
4 April 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
25 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
27 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 December 2016Director's details changed for Mr. Nicholas Henry Thom on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr. Nicholas Henry Thom on 20 December 2016 (2 pages)
2 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 (1 page)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
5 September 2016Director's details changed for Mr. Nicholas Henry Thom on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mr. Nicholas Henry Thom on 5 September 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 July 2014Director's details changed for Mr. Nicholas Henry Thom on 30 June 2014 (2 pages)
1 July 2014Director's details changed for Mr. Nicholas Henry Thom on 30 June 2014 (2 pages)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
7 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 7 April 2014 (1 page)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
7 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
4 October 2012Amended accounts made up to 30 November 2011 (6 pages)
4 October 2012Amended accounts made up to 30 November 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
3 October 2011Appointment of Nicholas Henry Thom as a director (2 pages)
3 October 2011Appointment of Nicholas Henry Thom as a director (2 pages)
3 October 2011Termination of appointment of Marea O'toole as a director (1 page)
3 October 2011Termination of appointment of Marea O'toole as a director (1 page)
1 April 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
1 April 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
11 November 2010Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages)
11 November 2010Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages)
11 November 2010Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed (2 pages)
18 November 2009Director's details changed (2 pages)
30 October 2009Termination of appointment of John Wortley Hunt as a director (1 page)
30 October 2009Termination of appointment of John Wortley Hunt as a director (1 page)
30 October 2009Appointment of Marea Jean O'toole as a director (2 pages)
30 October 2009Appointment of Marea Jean O'toole as a director (2 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 February 2009Return made up to 24/11/08; full list of members (3 pages)
18 February 2009Return made up to 24/11/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 January 2008Return made up to 24/11/07; full list of members (2 pages)
15 January 2008Return made up to 24/11/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 December 2006Return made up to 24/11/06; full list of members (2 pages)
15 December 2006Return made up to 24/11/06; full list of members (2 pages)
25 August 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
25 August 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
14 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
24 November 2005Return made up to 24/11/05; full list of members (2 pages)
24 November 2005Return made up to 24/11/05; full list of members (2 pages)
9 July 2005Delivery ext'd 3 mth 30/11/04 (1 page)
9 July 2005Delivery ext'd 3 mth 30/11/04 (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (1 page)
20 January 2005New director appointed (1 page)
10 January 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 January 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
29 November 2004Return made up to 24/11/04; full list of members (5 pages)
29 November 2004Return made up to 24/11/04; full list of members (5 pages)
4 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
4 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
14 December 2003Return made up to 24/11/03; full list of members (6 pages)
14 December 2003Registered office changed on 14/12/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
14 December 2003Registered office changed on 14/12/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
14 December 2003Return made up to 24/11/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
3 December 2002Return made up to 24/11/02; full list of members (6 pages)
3 December 2002Return made up to 24/11/02; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
29 November 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
17 August 2002Delivery ext'd 3 mth 30/11/01 (1 page)
17 August 2002Delivery ext'd 3 mth 30/11/01 (1 page)
14 June 2002Registered office changed on 14/06/02 from: athene house the broadway london NW7 3TB (1 page)
14 June 2002Registered office changed on 14/06/02 from: athene house the broadway london NW7 3TB (1 page)
12 February 2002Return made up to 24/11/01; full list of members (6 pages)
12 February 2002Return made up to 24/11/01; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
25 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
9 February 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
3 October 2000Company name changed dasa-zert LIMITED\certificate issued on 04/10/00 (3 pages)
3 October 2000Company name changed dasa-zert LIMITED\certificate issued on 04/10/00 (3 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
24 November 1999Incorporation (14 pages)
24 November 1999Incorporation (14 pages)