Company NameDahoc (UK) Limited
Company StatusDissolved
Company Number04133687
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 3 months ago)
Dissolution Date5 September 2019 (4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Kristian James Calvert
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(11 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 05 September 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Graham Clempson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Chelsea Park Gardens
London
SW3 6AA
Director NameMr Diarmuid Cummins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestfieldbury
Westland Green
Little Hadham
Hertfordshire
SG11 2AL
Secretary NameMr Diarmuid Cummins
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfieldbury
Westland Green
Little Hadham
Hertfordshire
SG11 2AL
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed01 August 2001(7 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NameJohn Andrew Gort
Date of BirthDecember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed13 June 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2003)
RoleBusiness Area Controller
Correspondence Address19 Hutchings Wharf
Hutchings Street
London
E14 8JY
Director NameMr Christopher John Minter
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(2 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Alistair Charles Fairley Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(2 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 July 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameLisa Ann Harris
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2003(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2010)
RoleAccountant
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed04 October 2004(3 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Robin Smith
StatusResigned
Appointed14 August 2015(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 2018)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

36.3m at £1Dahoc Beteiligungs Gmbh
100.00%
Ordinary
30 at €1Dahoc Beteiligungs Gmbh
0.00%
Ordinary 1

Financials

Year2014
Net Worth£43,459,122
Cash£45,571,861
Current Liabilities£2,112,739

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 September 2019Final Gazette dissolved following liquidation (1 page)
5 June 2019Return of final meeting in a members' voluntary winding up (7 pages)
20 March 2019Liquidators' statement of receipts and payments to 16 January 2019 (6 pages)
13 June 2018Termination of appointment of Robin Smith as a secretary on 16 March 2018 (1 page)
8 February 2018Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 8 February 2018 (2 pages)
31 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-17
(1 page)
31 January 2018Declaration of solvency (5 pages)
31 January 2018Appointment of a voluntary liquidator (3 pages)
26 January 2018Compulsory strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
20 October 2017Termination of appointment of Alistair Charles Fairley Smith as a director on 31 July 2017 (1 page)
20 October 2017Termination of appointment of Alistair Charles Fairley Smith as a director on 31 July 2017 (1 page)
29 September 2017Statement of capital on 29 September 2017
  • GBP 0
  • EUR 1
(5 pages)
29 September 2017Solvency Statement dated 27/09/17 (1 page)
29 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2017Solvency Statement dated 27/09/17 (1 page)
29 September 2017Statement by Directors (1 page)
29 September 2017Statement of capital on 29 September 2017
  • GBP 0
  • EUR 1
(5 pages)
29 September 2017Statement by Directors (1 page)
29 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 September 2016Full accounts made up to 31 December 2015 (11 pages)
5 September 2016Full accounts made up to 31 December 2015 (11 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • EUR 30
  • GBP 36,319,919
(6 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • EUR 30
  • GBP 36,319,919
(6 pages)
10 November 2015Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages)
10 November 2015Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages)
10 November 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
10 November 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (11 pages)
12 October 2015Full accounts made up to 31 December 2014 (11 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • EUR 30
  • GBP 36,319,919
(6 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • EUR 30
  • GBP 36,319,919
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
9 April 2014Section 519 (3 pages)
9 April 2014Section 519 (3 pages)
31 March 2014Section 519 (2 pages)
31 March 2014Section 519 (2 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • EUR 30
  • GBP 36,319,919
(6 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • EUR 30
  • GBP 36,319,919
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
21 December 2012Full accounts made up to 31 December 2011 (11 pages)
21 December 2012Full accounts made up to 31 December 2011 (11 pages)
13 December 2012Appointment of Mr Nicholas Kristian James Calvert as a director (2 pages)
13 December 2012Appointment of Mr Nicholas Kristian James Calvert as a director (2 pages)
12 December 2012Termination of appointment of Christopher Minter as a director (1 page)
12 December 2012Termination of appointment of Christopher Minter as a director (1 page)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
23 June 2011Termination of appointment of Lisa Harris as a director (1 page)
23 June 2011Termination of appointment of Lisa Harris as a director (1 page)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 April 2009Director's change of particulars / alistair smith / 14/01/2009 (1 page)
6 April 2009Director's change of particulars / alistair smith / 14/01/2009 (1 page)
3 April 2009Director's change of particulars / lisa harris / 09/01/2009 (1 page)
3 April 2009Director's change of particulars / christopher minter / 13/01/2009 (1 page)
3 April 2009Director's change of particulars / lisa harris / 09/01/2009 (1 page)
3 April 2009Director's change of particulars / christopher minter / 13/01/2009 (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 November 2008Full accounts made up to 31 December 2007 (11 pages)
13 November 2008Full accounts made up to 31 December 2007 (11 pages)
26 February 2008Director's change of particulars / alistair smith / 07/02/2008 (1 page)
26 February 2008Director's change of particulars / alistair smith / 07/02/2008 (1 page)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
14 January 2008Full accounts made up to 31 December 2006 (13 pages)
14 January 2008Full accounts made up to 31 December 2005 (13 pages)
14 January 2008Full accounts made up to 31 December 2006 (13 pages)
14 January 2008Full accounts made up to 31 December 2005 (13 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
3 May 2006Full accounts made up to 31 December 2004 (10 pages)
3 May 2006Full accounts made up to 31 December 2004 (10 pages)
7 February 2006Return made up to 31/01/06; full list of members (3 pages)
7 February 2006Return made up to 31/01/06; full list of members (3 pages)
4 January 2006Return made up to 28/12/05; full list of members (3 pages)
4 January 2006Return made up to 28/12/05; full list of members (3 pages)
4 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
4 February 2005Full accounts made up to 31 December 2003 (10 pages)
4 February 2005Full accounts made up to 31 December 2003 (10 pages)
21 January 2005Return made up to 28/12/04; full list of members (10 pages)
21 January 2005Return made up to 28/12/04; full list of members (10 pages)
13 January 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2005Reduction of iss capital and minute (oc) (4 pages)
13 January 2005Reduction of iss capital and minute (oc) (4 pages)
13 January 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2005Certificate of reduction of issued capital (1 page)
13 January 2005Certificate of reduction of issued capital (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
18 February 2004Return made up to 28/12/03; full list of members (9 pages)
18 February 2004Return made up to 28/12/03; full list of members (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
26 September 2003Ad 30/04/02--------- eur si 30@1 (2 pages)
26 September 2003Ad 30/04/02--------- eur si 30@1 (2 pages)
15 September 2003Ad 31/12/02--------- £ si 39799602@1=39799602 £ ic 72230001/112029603 (2 pages)
15 September 2003Ad 31/12/02--------- £ si 39799602@1=39799602 £ ic 72230001/112029603 (2 pages)
15 September 2003Ad 31/12/02--------- eur si 30186914@1=30186914 eur ic 169700746/199887660 (2 pages)
15 September 2003Ad 31/12/02--------- eur si 30186914@1=30186914 eur ic 169700746/199887660 (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
11 April 2003New director appointed (3 pages)
11 April 2003New director appointed (3 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
7 January 2003Return made up to 28/12/02; full list of members (9 pages)
7 January 2003Return made up to 28/12/02; full list of members (9 pages)
30 October 2002Full accounts made up to 31 December 2001 (9 pages)
30 October 2002Full accounts made up to 31 December 2001 (9 pages)
27 August 2002Ad 02/07/02--------- £ si 440000@1=440000 £ ic 1/440001 (2 pages)
27 August 2002Nc inc already adjusted 01/07/02 (1 page)
27 August 2002Ad 02/07/02--------- £ si 440000@1=440000 £ ic 1/440001 (2 pages)
27 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2002Ad 29/07/02--------- £ si 71790000@1=71790000 £ ic 440001/72230001 (2 pages)
27 August 2002Ad 29/07/02--------- £ si 71790000@1=71790000 £ ic 440001/72230001 (2 pages)
27 August 2002Nc inc already adjusted 01/07/02 (1 page)
21 July 2002Ad 13/12/01--------- eur si 169700746@1 (2 pages)
21 July 2002Ad 13/12/01--------- eur si 169700746@1 (2 pages)
2 July 2002New director appointed (3 pages)
2 July 2002New director appointed (3 pages)
17 May 2002Secretary's particulars changed (1 page)
17 May 2002Secretary's particulars changed (1 page)
25 January 2002Location of register of members (1 page)
25 January 2002Return made up to 28/12/01; full list of members (7 pages)
25 January 2002Return made up to 28/12/01; full list of members (7 pages)
25 January 2002Location of register of members (1 page)
6 December 2001Nc inc already adjusted 20/11/01 (1 page)
6 December 2001Nc inc already adjusted 20/11/01 (1 page)
5 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
26 October 2001Secretary's particulars changed (1 page)
26 October 2001Secretary's particulars changed (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed;new director appointed (3 pages)
5 March 2001New director appointed (3 pages)
5 March 2001New director appointed (3 pages)
5 March 2001New secretary appointed;new director appointed (3 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
28 December 2000Incorporation (13 pages)
28 December 2000Incorporation (13 pages)