Company NameDacom (UK) Ltd
Company StatusDissolved
Company Number03895046
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 3 months ago)
Dissolution Date23 July 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Anthony Van Colle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(2 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (closed 23 July 2015)
RolePrinter
Correspondence Address15 Sutton Crescent
Barnet
Hertfordshire
EN5 2SW
Secretary NameRegency Registrars Limited (Corporation)
StatusClosed
Appointed21 March 2008(8 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 23 July 2015)
Correspondence AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
Director NameMr Daniel Alexander Alpert
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RolePrinting
Country of ResidenceEngland
Correspondence Address45a Beech Avenue
Radlet
Herts
WD7 7DD
Director NameMrs Shelley Alison Alpert
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address45a Beech Avenue
Radlett
Herts
WD7 7DD
Secretary NameMr Daniel Alexander Alpert
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a Beech Avenue
Radlet
Herts
WD7 7DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGladstone House 77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£762
Current Liabilities£242,470

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2015Liquidators statement of receipts and payments to 8 April 2015 (5 pages)
23 April 2015Liquidators' statement of receipts and payments to 8 April 2015 (5 pages)
23 April 2015Liquidators statement of receipts and payments to 8 April 2015 (5 pages)
23 January 2015Liquidators' statement of receipts and payments to 17 December 2014 (6 pages)
23 January 2015Liquidators statement of receipts and payments to 17 December 2014 (6 pages)
9 July 2014Liquidators statement of receipts and payments to 17 June 2014 (6 pages)
9 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (6 pages)
16 January 2014Liquidators statement of receipts and payments to 17 December 2013 (6 pages)
16 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (6 pages)
8 July 2013Liquidators statement of receipts and payments to 17 June 2013 (6 pages)
8 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (6 pages)
24 December 2012Liquidators statement of receipts and payments to 17 December 2012 (5 pages)
24 December 2012Liquidators' statement of receipts and payments to 17 December 2012 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 17 June 2012 (6 pages)
5 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (6 pages)
4 January 2012Liquidators statement of receipts and payments to 17 December 2011 (6 pages)
4 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (6 pages)
29 June 2011Liquidators' statement of receipts and payments to 17 June 2011 (6 pages)
29 June 2011Liquidators statement of receipts and payments to 17 June 2011 (6 pages)
29 December 2010Liquidators statement of receipts and payments to 17 December 2010 (6 pages)
29 December 2010Liquidators' statement of receipts and payments to 17 December 2010 (6 pages)
25 June 2010Liquidators statement of receipts and payments to 17 June 2010 (6 pages)
25 June 2010Liquidators' statement of receipts and payments to 17 June 2010 (6 pages)
22 December 2009Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
13 January 2009Appointment of a voluntary liquidator (1 page)
24 December 2008Statement of affairs with form 4.19 (7 pages)
24 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2008Registered office changed on 17/11/2008 from 115A brunswick park road new southgate london N11 1EA (1 page)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 March 2008Secretary appointed regency registrars LIMITED (1 page)
28 March 2008Appointment terminated director daniel alpert (1 page)
28 March 2008Appointment terminated director shelley alpert (1 page)
28 March 2008Appointment terminated secretary daniel alpert (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 March 2007Particulars of mortgage/charge (7 pages)
2 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2006Return made up to 10/01/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (12 pages)
11 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 January 2004Return made up to 15/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 January 2003Return made up to 15/12/02; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 December 2001Return made up to 15/12/01; full list of members (7 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
13 March 2000New director appointed (2 pages)
28 February 2000Secretary's particulars changed;director's particulars changed (1 page)
28 February 2000Director's particulars changed (1 page)
27 January 2000Ad 22/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2000Registered office changed on 12/01/00 from: 11 north way claverings industrial estate montagu road, london N9 0AD (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000New director appointed (2 pages)
15 December 1999Incorporation (16 pages)