Company NameDandylion Ltd
Company StatusDissolved
Company Number04196388
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Zulfikar Gulamhussein Kurti Chagani
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(7 months, 4 weeks after company formation)
Appointment Duration20 years, 7 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heathside Close
Moor Park
Northwood
Middlesex
HA6 2EQ
Secretary NameMrs Yasmin Chagani
NationalityBritish
StatusClosed
Appointed31 October 2003(2 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 28 June 2022)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address6 Heathside Close
Moor Park
Northwood
Middlesex
HA6 2EQ
Director NameMr Richard John Schuman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Connaught Drive
London
NW11 6BJ
Secretary NameMr Norman Schuman
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hadley Close
Elstree
Hertfordshire
WD6 3LB
Director NameNilesh Ruparelia
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(7 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2003)
RoleLandlord
Correspondence Address51 Heath Road
Hounslow
Middlesex
TW3 2NJ
Secretary NameMr Zulfikar Gulamhussein Kurti Chagani
NationalityBritish
StatusResigned
Appointed04 December 2001(7 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heathside Close
Moor Park
Northwood
Middlesex
HA6 2EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address361 Caledonian Road
London
N7 9DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Yasmin Chagani
49.50%
Ordinary A
50 at £1Z. Chagani
49.50%
Ordinary A
1 at £1Z. Chagani
0.99%
Ordinary B

Financials

Year2014
Net Worth£81,423

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

9 February 2017Delivered on: 22 February 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

14 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
1 July 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
6 July 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
9 March 2018Satisfaction of charge 041963880001 in full (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
22 February 2017Registration of charge 041963880001, created on 9 February 2017 (17 pages)
22 February 2017Registration of charge 041963880001, created on 9 February 2017 (17 pages)
17 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 101
(5 pages)
27 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 101
(5 pages)
27 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 101
(5 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 101
(5 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 101
(5 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
14 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 101
(5 pages)
14 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 101
(5 pages)
14 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 101
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 30 August 2011 (1 page)
20 May 2011Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 20 May 2011 (1 page)
20 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
20 May 2011Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 20 May 2011 (1 page)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 May 2009Return made up to 09/04/09; full list of members (4 pages)
15 May 2009Return made up to 09/04/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 May 2008Return made up to 09/04/08; full list of members (4 pages)
8 May 2008Return made up to 09/04/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 May 2007Return made up to 09/04/07; full list of members (3 pages)
3 May 2007Return made up to 09/04/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 May 2006Return made up to 09/04/06; full list of members (3 pages)
3 May 2006Return made up to 09/04/06; full list of members (3 pages)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2005Return made up to 09/04/05; full list of members (3 pages)
20 April 2005Return made up to 09/04/05; full list of members (3 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Return made up to 09/04/04; full list of members (8 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004Return made up to 09/04/04; full list of members (8 pages)
23 June 2004Secretary resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: 40 bassett gardens osterley middlesex TW7 4QY (1 page)
5 February 2004Registered office changed on 05/02/04 from: 40 bassett gardens osterley middlesex TW7 4QY (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
8 July 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
8 July 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
4 July 2003Registered office changed on 04/07/03 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
4 July 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
4 July 2003Registered office changed on 04/07/03 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
4 July 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 May 2002Return made up to 09/04/02; full list of members (8 pages)
9 May 2002Return made up to 09/04/02; full list of members (8 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Ad 20/12/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 February 2002Ad 20/12/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002New director appointed (2 pages)
27 January 2002Nc inc already adjusted 13/12/01 (1 page)
27 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2002Nc inc already adjusted 13/12/01 (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001Registered office changed on 23/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
23 April 2001Registered office changed on 23/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001Director resigned (1 page)
9 April 2001Incorporation (12 pages)
9 April 2001Incorporation (12 pages)