Company NameDannis Investments Limited
Company StatusDissolved
Company Number04198633
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesDb Rentals Limited and Bedspace Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Russell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(6 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowland View Moss Side Lane
Stalmine
Poulton Le Fylde
Lancashire
FY6 0LP
Director NameDavid Brown
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address53 Church Street
Rickmansworth
Hertfordshire
WD3 1JA
Secretary NameMichael Leslie Arnsby
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Wallace Close
Tunbridge Wells
Kent
TN2 5HW
Secretary NameGlynn Kevin Wiseman
NationalityBritish
StatusResigned
Appointed14 January 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2010)
RoleCompany Director
Correspondence Address14 Broadstone Close
Prestwich
Lancashire
M25 9QA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressBatchworth House Batchworth
Place Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1James Russell
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
22 June 2020Application to strike the company off the register (3 pages)
28 November 2019Micro company accounts made up to 30 April 2019 (3 pages)
12 April 2019Change of details for Mr James Russell as a person with significant control on 1 June 2018 (2 pages)
12 April 2019Notification of Jennifer Ann Russell as a person with significant control on 1 June 2018 (2 pages)
12 April 2019Statement of capital following an allotment of shares on 1 June 2018
  • GBP 10
(3 pages)
12 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 December 2018Director's details changed for Mr James Russell on 7 December 2018 (2 pages)
27 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
5 February 2018Micro company accounts made up to 30 April 2017 (5 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
29 October 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
29 October 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
28 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
15 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
15 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
15 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
28 June 2011Company name changed bedspace management LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-17
(2 pages)
28 June 2011Change of name notice (2 pages)
28 June 2011Company name changed bedspace management LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-17
(2 pages)
28 June 2011Change of name notice (2 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
5 May 2010Termination of appointment of Glynn Wiseman as a secretary (1 page)
5 May 2010Termination of appointment of Glynn Wiseman as a secretary (1 page)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
14 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
18 May 2009Return made up to 11/04/09; full list of members (3 pages)
18 May 2009Return made up to 11/04/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 June 2008Return made up to 11/04/08; full list of members (3 pages)
3 June 2008Return made up to 11/04/08; full list of members (3 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New director appointed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 11/04/07; full list of members (2 pages)
30 May 2007Return made up to 11/04/07; full list of members (2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
31 August 2006Return made up to 11/04/06; full list of members (6 pages)
31 August 2006Return made up to 11/04/06; full list of members (6 pages)
26 May 2006Registered office changed on 26/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages)
10 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
10 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
20 May 2005Return made up to 11/04/05; full list of members (6 pages)
20 May 2005Return made up to 11/04/05; full list of members (6 pages)
22 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
22 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
6 April 2004Return made up to 11/04/04; full list of members (6 pages)
6 April 2004Return made up to 11/04/04; full list of members (6 pages)
13 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
13 December 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
26 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
5 November 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
5 August 2002Return made up to 11/04/02; full list of members (6 pages)
5 August 2002Return made up to 11/04/02; full list of members (6 pages)
22 August 2001Company name changed db rentals LIMITED\certificate issued on 22/08/01 (2 pages)
22 August 2001Company name changed db rentals LIMITED\certificate issued on 22/08/01 (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
11 April 2001Incorporation (16 pages)
11 April 2001Incorporation (16 pages)