Company NameDa Finance Limited
Company StatusDissolved
Company Number04384829
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnastasia Stavrou
Date of BirthDecember 1985 (Born 38 years ago)
NationalityCypriot
StatusClosed
Appointed20 March 2012(10 years after company formation)
Appointment Duration3 years, 6 months (closed 13 October 2015)
RoleAdministrative Assistant
Country of ResidenceCyprus
Correspondence Address26b Andrea Avraamidi Str
Latsia
Nicosia
2223
Cyprus
Secretary NameCorporate Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 2002(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameGlenworth Osmond Emanuel
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleSolicitor
Correspondence Address16 Croton Crescent
St Aroment
Roseau
Foreign
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£5,146
Cash£5,838
Current Liabilities£692

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 100
(3 pages)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015Application to strike the company off the register (3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
1 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Termination of appointment of Glenworth Emanuel as a director (1 page)
21 March 2012Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 21 March 2012 (1 page)
21 March 2012Appointment of Anastasia Stavrou as a director (2 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 01/03/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 01/03/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 01/03/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 01/03/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 01/03/05; full list of members (5 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2004Return made up to 01/03/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Return made up to 01/03/03; full list of members (6 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
1 March 2002Incorporation (14 pages)