Company NameDanby Services Limited
Company StatusDissolved
Company Number04223375
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adam Christensen
Date of BirthApril 1969 (Born 55 years ago)
NationalityDenmark
StatusClosed
Appointed01 April 2009(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 December 2009)
RoleManager
Correspondence Address4 Bispevej
Copenhagen
Dk-2400
Director NameChristos Matsis
Date of BirthApril 1969 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Danby Street
London
SE15 4BU
Secretary NameSergei Balyka
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Danby Street
London
SE15 4BU
Director NamePhilip Edward Colgan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 12 October 2005)
RoleCompany Director
Correspondence AddressSecond Floor
4 Charterhouse Building
London
EC1M 7AN
Director NameEugeniusz Rudowicz
Date of BirthDecember 1958 (Born 65 years ago)
NationalityPolish
StatusResigned
Appointed30 March 2006(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 April 2009)
RoleCompany Director
Correspondence Address2nd Floor
4 Charterhouse Buildings
London
Ecim 7an
Director NameCavendish Bentinck Limited (Corporation)
StatusResigned
Appointed14 July 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2005)
Correspondence Address2nd Floor
4 Charterhouse Building
London
EC1M 7AN
Secretary NameTarastar Contractors Limited (Corporation)
StatusResigned
Appointed14 July 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2005)
Correspondence Address40-41 Lower Dominic Street
Dominic Court
Dublin
1
Secretary NameCavendish Bentinck Limited (Corporation)
StatusResigned
Appointed09 March 2005(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 March 2006)
Correspondence Address2nd Floor
4 Charterhouse Building
London
EC1M 7AN
Secretary NameB I T I Limited (Corporation)
StatusResigned
Appointed30 March 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2009)
Correspondence Address2nd Floor
4 Charterhouse Buildings
London
EC1M 7AN

Location

Registered Address2nd Floor
4 Charterhouse Building
London
EC1M 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2009Appointment terminated director eugeniusz rudowicz (1 page)
10 August 2009Director appointed mr adam christensen (1 page)
10 August 2009Appointment terminated secretary b I t I LIMITED (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2008Return made up to 25/05/08; full list of members (3 pages)
8 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
5 July 2007Return made up to 25/05/07; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
11 July 2006Return made up to 25/05/06; full list of members (2 pages)
3 May 2006New secretary appointed (2 pages)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
27 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
11 March 2005Director resigned (1 page)
11 March 2005New secretary appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005Secretary resigned (1 page)
4 February 2005Registered office changed on 04/02/05 from: suite 372 14 tottenham court road london W1T 1JY (1 page)
4 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
22 June 2004Director's particulars changed (1 page)
16 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2004Registered office changed on 09/06/04 from: 14 tottenham court road london W1T 1JY (1 page)
9 June 2004Director's particulars changed (1 page)
17 May 2004Registered office changed on 17/05/04 from: suite 372 14 tottenham court road london W1T 1JY (1 page)
17 May 2004Registered office changed on 17/05/04 from: suite 372 37 store street london WC1E 7QF (1 page)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
20 September 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
20 September 2003Return made up to 22/06/03; full list of members (9 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: suite 347 kemp house 152-160 city road london EC1V 2NX (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: room 140 8-17 tottenham court road london W1T 1JY (1 page)
27 June 2002Return made up to 25/05/02; full list of members (6 pages)
16 April 2002Registered office changed on 16/04/02 from: 14 danby street london SE15 4BU (1 page)