Company NameDna.com Limited
Company StatusDissolved
Company Number03977088
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameLee Royston Hayes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(6 days after company formation)
Appointment Duration3 years, 1 month (closed 10 June 2003)
RoleCompany Director
Correspondence Address54 Barrington Drive
Harefield
Middlesex
UB9 6RL
Secretary NamePaul Trevelyan
NationalityBritish
StatusClosed
Appointed25 April 2000(6 days after company formation)
Appointment Duration3 years, 1 month (closed 10 June 2003)
RoleCompany Director
Correspondence Address53 Saint Brelades Avenue
Poole
Dorset
BH12 4JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address54 Barrington Drive
Harefield
Middlesex
UB9 6RL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield

Financials

Year2014
Turnover£1,500
Net Worth£658
Cash£1,527
Current Liabilities£889

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
15 January 2003Application for striking-off (1 page)
1 August 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
15 April 2002Return made up to 19/04/02; full list of members (6 pages)
13 December 2001Registered office changed on 13/12/01 from: 6 ainsdale crescent pinner middlesex HA5 5SF (1 page)
13 December 2001Director's particulars changed (1 page)
27 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
20 April 2001Return made up to 19/04/01; full list of members (6 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Ad 25/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 14-30 city business centre hyde street winchester hampshire SO23 7TA (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)