Company NameDanmarc Cleaning Company Limited
Company StatusDissolved
Company Number04189753
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Denham Cook
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleEnvironmental Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31b Mount Pleasant
Biggin Hill
Westerham
Kent
TN16 3TP
Secretary NameMarc Denham Cook
NationalityBritish
StatusClosed
Appointed01 March 2002(11 months, 1 week after company formation)
Appointment Duration13 years (closed 17 March 2015)
RoleCompany Director
Correspondence Address31b Mount Pleasant
Biggin Hill
Kent
TN16 3TP
Director NameAnthony George Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 St Margarets Beckenham Place Park
Beckenham
Kent
BR3 5BT
Secretary NameAnthony George Young
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 St Margarets Beckenham Place Park
Beckenham
Kent
BR3 5BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Stiddard Mathers Limited
Kent Ccc Worsley Bridge Road
Beckenham
Kent
BR3 1RL
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

95 at 1Daniel Denham Cook
95.00%
Ordinary
5 at 1Marc Denham Cook
5.00%
Ordinary

Financials

Year2014
Net Worth-£10,013
Current Liabilities£21,460

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
17 May 2014Compulsory strike-off action has been suspended (1 page)
17 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Compulsory strike-off action has been suspended (1 page)
13 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Daniel Denham Cook on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Daniel Denham Cook on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Daniel Denham Cook on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
22 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Return made up to 29/03/09; full list of members (3 pages)
21 August 2009Return made up to 29/03/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2008Return made up to 29/03/08; full list of members (3 pages)
8 May 2008Return made up to 29/03/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Return made up to 29/03/07; full list of members (6 pages)
5 July 2007Return made up to 29/03/07; full list of members (6 pages)
14 May 2007Registered office changed on 14/05/07 from: c/o smith stewart LIMITED saint brides house 32 high street beckenham kent BR3 1AY (1 page)
14 May 2007Registered office changed on 14/05/07 from: c/o smith stewart LIMITED saint brides house 32 high street beckenham kent BR3 1AY (1 page)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006Return made up to 29/03/06; full list of members (6 pages)
12 April 2006Return made up to 29/03/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2005Return made up to 29/03/05; full list of members (6 pages)
6 April 2005Return made up to 29/03/05; full list of members (6 pages)
14 April 2004Return made up to 29/03/04; full list of members (6 pages)
14 April 2004Return made up to 29/03/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 April 2003Return made up to 29/03/03; full list of members (6 pages)
17 April 2003Return made up to 29/03/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 June 2002Ad 01/03/02--------- £ si 99@1 (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Ad 01/03/02--------- £ si 99@1 (2 pages)
17 June 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
29 March 2001Incorporation (17 pages)
29 March 2001Incorporation (17 pages)