Company NameDanckley Trade (Europe), Limited
Company StatusDissolved
Company Number04108589
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 6 months ago)
Dissolution Date6 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Adrian Vargas Rodriguez
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityPanamanian
StatusClosed
Appointed10 March 2016(15 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 06 February 2023)
RoleLawyer
Country of ResidencePanama
Correspondence AddressPlaza 2000 50th Street
Panama
Director NameMr Paolo Spagnoli
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Jamaica Road
London
SE1 2BX
Secretary NameDr Paolo Spagnoli
StatusResigned
Appointed07 January 2014(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2016)
RoleCompany Director
Correspondence Address4 Jamaica Road
London
SE1 2BX
Secretary NameSpagnoli Consulting Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address236 The Circle
Queen Elizabeth Street
London
SE1 2JU

Location

Registered Address4 Jamaica Road
London
SE1 2BX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paolo Spagnoli
100.00%
Ordinary

Financials

Year2014
Net Worth£55,257
Current Liabilities£74,978

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

3 November 2008Delivered on: 7 November 2008
Persons entitled: Barclays Bank PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The motorship: la chiara official number 914621 registered in southampton.
Outstanding

Filing History

6 February 2023Final Gazette dissolved following liquidation (1 page)
30 April 2018Completion of winding up (1 page)
30 April 2018Dissolution deferment (1 page)
12 December 2016Order of court to wind up (2 pages)
12 December 2016Order of court to wind up (2 pages)
19 April 2016Voluntary strike-off action has been suspended (1 page)
19 April 2016Voluntary strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (3 pages)
31 March 2016Application to strike the company off the register (3 pages)
11 March 2016Appointment of Mr Adrian Vargas Rodriguez as a director on 10 March 2016 (2 pages)
11 March 2016Termination of appointment of Paolo Spagnoli as a director on 10 March 2016 (1 page)
11 March 2016Appointment of Mr Adrian Vargas Rodriguez as a director on 10 March 2016 (2 pages)
11 March 2016Termination of appointment of Paolo Spagnoli as a director on 10 March 2016 (1 page)
11 March 2016Termination of appointment of Paolo Spagnoli as a secretary on 1 March 2016 (1 page)
11 March 2016Termination of appointment of Paolo Spagnoli as a secretary on 1 March 2016 (1 page)
10 March 2016Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ to 4 Jamaica Road London SE1 2BX on 10 March 2016 (1 page)
10 March 2016Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ to 4 Jamaica Road London SE1 2BX on 10 March 2016 (1 page)
8 January 2016Director's details changed for Dr Paolo Spagnoli on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Dr Paolo Spagnoli on 8 January 2016 (2 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Secretary's details changed for Dr Paolo Spagnoli on 8 January 2016 (1 page)
8 January 2016Secretary's details changed for Dr Paolo Spagnoli on 8 January 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Secretary's details changed for Dr Paolo Spagnoli on 9 January 2014 (1 page)
9 January 2014Secretary's details changed for Dr Paolo Spagnoli on 9 January 2014 (1 page)
9 January 2014Director's details changed for Dr Paolo Spagnoli on 9 January 2014 (2 pages)
9 January 2014Secretary's details changed for Dr Paolo Spagnoli on 9 January 2014 (1 page)
9 January 2014Director's details changed for Dr Paolo Spagnoli on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Dr Paolo Spagnoli on 9 January 2014 (2 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Director's details changed for Dr Paolo Spagnoli on 8 January 2014 (2 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Director's details changed for Dr Paolo Spagnoli on 8 January 2014 (2 pages)
8 January 2014Secretary's details changed for Dr Paolo Spagnoli on 8 January 2014 (1 page)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Secretary's details changed for Dr Paolo Spagnoli on 8 January 2014 (1 page)
8 January 2014Director's details changed for Dr Paolo Spagnoli on 8 January 2014 (2 pages)
8 January 2014Secretary's details changed for Dr Paolo Spagnoli on 8 January 2014 (1 page)
7 January 2014Director's details changed for Dr Paolo Spagnoli on 7 January 2014 (2 pages)
7 January 2014Termination of appointment of Spagnoli Consulting Limited as a secretary (1 page)
7 January 2014Termination of appointment of Spagnoli Consulting Limited as a secretary (1 page)
7 January 2014Appointment of Dr Paolo Spagnoli as a secretary (2 pages)
7 January 2014Director's details changed for Dr Paolo Spagnoli on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Dr Paolo Spagnoli on 7 January 2014 (2 pages)
7 January 2014Appointment of Dr Paolo Spagnoli as a secretary (2 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
31 March 2012Compulsory strike-off action has been suspended (1 page)
31 March 2012Compulsory strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
10 November 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Spagnoli Consulting Limited on 10 November 2009 (2 pages)
2 February 2010Secretary's details changed for Spagnoli Consulting Limited on 10 November 2009 (2 pages)
2 February 2010Director's details changed for Dr Paolo Spagnoli on 10 November 2009 (2 pages)
2 February 2010Director's details changed for Dr Paolo Spagnoli on 10 November 2009 (2 pages)
2 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
29 May 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
29 May 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
16 April 2009Return made up to 10/11/08; full list of members (3 pages)
16 April 2009Return made up to 10/11/08; full list of members (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 December 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 December 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 November 2007Return made up to 10/11/07; full list of members (2 pages)
28 November 2007Return made up to 10/11/07; full list of members (2 pages)
21 July 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
21 July 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
14 December 2006Return made up to 10/11/06; full list of members (2 pages)
14 December 2006Return made up to 10/11/06; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
4 November 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
16 February 2006Return made up to 10/11/05; full list of members (2 pages)
16 February 2006Return made up to 10/11/05; full list of members (2 pages)
6 May 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
6 May 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
9 December 2004Return made up to 10/11/04; full list of members (6 pages)
9 December 2004Return made up to 10/11/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
6 May 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
16 December 2003Return made up to 10/11/03; full list of members (6 pages)
16 December 2003Return made up to 10/11/03; full list of members (6 pages)
18 April 2003Full accounts made up to 31 December 2001 (10 pages)
18 April 2003Full accounts made up to 31 December 2001 (10 pages)
28 November 2002Return made up to 10/11/02; full list of members (6 pages)
28 November 2002Return made up to 10/11/02; full list of members (6 pages)
8 May 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
8 May 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
28 December 2001Registered office changed on 28/12/01 from: 96 farringdon road, london, EC1R 3EA (1 page)
28 December 2001Registered office changed on 28/12/01 from: 96 farringdon road, london, EC1R 3EA (1 page)
19 November 2001Return made up to 10/11/01; full list of members (6 pages)
19 November 2001Return made up to 10/11/01; full list of members (6 pages)
10 November 2000Incorporation (19 pages)
10 November 2000Incorporation (19 pages)