Company NameDanko Services Limited
Company StatusDissolved
Company Number04024471
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameZoltan Danko
Date of BirthApril 1967 (Born 57 years ago)
NationalityCzech
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodearde Road
London
SE22 8UJ
Secretary NameDana Dankova
NationalityCzech
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address56 Torridge Road
Thornton Heath
Surrey
CR7 7EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Woodearde Road
London
SE22 8UJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

50 at £1Mr Zoltan Danko
50.00%
Ordinary
50 at £1Mrs Dana Dankova
50.00%
Ordinary

Financials

Year2014
Net Worth£777
Cash£7,662
Current Liabilities£6,885

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
15 August 2014Application to strike the company off the register (3 pages)
15 August 2014Application to strike the company off the register (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
27 July 2011Director's details changed for Zoltan Danko on 1 October 2009 (2 pages)
27 July 2011Director's details changed for Zoltan Danko on 1 October 2009 (2 pages)
27 July 2011Director's details changed for Zoltan Danko on 1 October 2009 (2 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
31 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Director's details changed for Zoltan Danko on 1 April 2008 (1 page)
24 November 2009Annual return made up to 30 June 2009 (4 pages)
24 November 2009Annual return made up to 30 June 2009 (4 pages)
24 November 2009Director's details changed for Zoltan Danko on 1 April 2008 (1 page)
24 November 2009Secretary's details changed for Dana Dankova on 1 April 2008 (2 pages)
24 November 2009Director's details changed for Zoltan Danko on 1 April 2008 (1 page)
24 November 2009Secretary's details changed for Dana Dankova on 1 April 2008 (2 pages)
24 November 2009Secretary's details changed for Dana Dankova on 1 April 2008 (2 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Return made up to 30/06/08; full list of members (3 pages)
25 July 2008Registered office changed on 25/07/2008 from 207A manor road mitcham surrey CR4 1JH (1 page)
25 July 2008Registered office changed on 25/07/2008 from 207A manor road mitcham surrey CR4 1JH (1 page)
25 July 2008Return made up to 30/06/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Registered office changed on 18/12/07 from: c/o umar & co 4 woodwarde road london SE22 8UJ (1 page)
18 December 2007Registered office changed on 18/12/07 from: c/o umar & co 4 woodwarde road london SE22 8UJ (1 page)
27 July 2007Return made up to 30/06/07; no change of members (6 pages)
27 July 2007Return made up to 30/06/07; no change of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 July 2005Return made up to 30/06/05; full list of members (6 pages)
18 July 2005Return made up to 30/06/05; full list of members (6 pages)
20 April 2005Registered office changed on 20/04/05 from: c/o umar & co 4 woodwarde road london SE22 8UJ (1 page)
20 April 2005Registered office changed on 20/04/05 from: c/o umar & co 4 woodwarde road london SE22 8UJ (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 August 2004Return made up to 30/06/04; full list of members (6 pages)
31 August 2004Return made up to 30/06/04; full list of members (6 pages)
7 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 December 2002Registered office changed on 31/12/02 from: 53 elm grove london SE15 5DB (1 page)
31 December 2002Registered office changed on 31/12/02 from: 53 elm grove london SE15 5DB (1 page)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 July 2002Return made up to 30/06/02; full list of members (6 pages)
9 July 2002Return made up to 30/06/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 July 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
26 July 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
9 August 2000Director resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 52 upper tooting road london SW17 7PD (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 52 upper tooting road london SW17 7PD (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
30 June 2000Incorporation (18 pages)
30 June 2000Incorporation (18 pages)