Company NameUntitled Dash Limited
Company StatusDissolved
Company Number04526835
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 8 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAndrew Graham Brown
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleBusiness Person
Correspondence AddressFlat 13
1-4 Christina Street
London
EC2A 4PA
Secretary NameMary Brown
NationalityBritish
StatusClosed
Appointed12 September 2005(3 years after company formation)
Appointment Duration4 years, 1 month (closed 20 October 2009)
RoleBusiness Person
Correspondence AddressHollybank
62 Brettingham Avenue
Norwich
Norfolk
NR4 6XJ
Secretary NameDouglas John Brannock
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleBusiness Person
Correspondence Address36 Grosvenor Road
Flat 3
Wanstead
London
E11 2EP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressFlat 13
1-4 Christina Street
Shoreditch
London
EC2A 4PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£640
Cash£1,039
Current Liabilities£2,548

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2009First Gazette notice for voluntary strike-off (1 page)
24 June 2009Application for striking-off (1 page)
25 November 2008Return made up to 05/09/08; full list of members (10 pages)
21 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 October 2007Return made up to 05/09/07; no change of members (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 October 2006Return made up to 05/09/06; full list of members (6 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 October 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 September 2004Return made up to 05/09/04; full list of members (6 pages)
19 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 April 2004Registered office changed on 02/04/04 from: hollybank 62 brettingham avenue cringleford norwich NR4 6XJ (1 page)
3 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2003Registered office changed on 29/04/03 from: hillcroft hargham road attleborough norfolk NR17 1BA (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)