Company NameDandy Developments Limited
Company StatusDissolved
Company Number04554944
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John O'Leary
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed08 October 2002(1 day after company formation)
Appointment Duration14 years, 4 months (closed 14 February 2017)
RolePublican
Country of ResidenceEngland
Correspondence Address350 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BE
Secretary NameToni Scriven
NationalityBritish
StatusResigned
Appointed08 October 2002(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 24 February 2006)
RoleManager
Correspondence Address320 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BE
Secretary NameMr David Lewis Laurence Scollay
NationalityBritish
StatusResigned
Appointed24 February 2006(3 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 July 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address87 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches8 other UK companies use this postal address

Shareholders

250 at £1John O'leary
50.00%
Ordinary
250 at £1Rachel O'leary
50.00%
Ordinary

Financials

Year2014
Net Worth£4,061
Cash£19,840
Current Liabilities£36,241

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
17 November 2016Application to strike the company off the register (3 pages)
17 November 2016Application to strike the company off the register (3 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 October 2015Annual return made up to 7 October 2015
Statement of capital on 2015-10-14
  • GBP 500
(4 pages)
14 October 2015Annual return made up to 7 October 2015
Statement of capital on 2015-10-14
  • GBP 500
(4 pages)
14 October 2015Annual return made up to 7 October 2015
Statement of capital on 2015-10-14
  • GBP 500
(4 pages)
16 July 2015Termination of appointment of David Lewis Laurence Scollay as a secretary on 16 July 2015 (1 page)
16 July 2015Termination of appointment of David Lewis Laurence Scollay as a secretary on 16 July 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 October 2014Annual return made up to 7 October 2014
Statement of capital on 2014-10-15
  • GBP 500
(4 pages)
15 October 2014Annual return made up to 7 October 2014
Statement of capital on 2014-10-15
  • GBP 500
(4 pages)
15 October 2014Annual return made up to 7 October 2014
Statement of capital on 2014-10-15
  • GBP 500
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 500
(4 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 500
(4 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 500
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 April 2013Registered office address changed from Daval Consultancy 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page)
19 April 2013Registered office address changed from Daval Consultancy 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
25 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
16 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
21 October 2008Return made up to 07/10/08; full list of members (3 pages)
21 October 2008Return made up to 07/10/08; full list of members (3 pages)
16 May 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
16 May 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
15 October 2007Return made up to 07/10/07; full list of members (2 pages)
15 October 2007Return made up to 07/10/07; full list of members (2 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
6 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
6 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
30 October 2006Return made up to 07/10/06; full list of members (2 pages)
30 October 2006Return made up to 07/10/06; full list of members (2 pages)
24 July 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
24 July 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (1 page)
13 October 2005Return made up to 07/10/05; full list of members (2 pages)
13 October 2005Return made up to 07/10/05; full list of members (2 pages)
13 July 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
13 July 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
27 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2004Return made up to 07/10/03; full list of members; amend (6 pages)
17 August 2004Return made up to 07/10/03; full list of members; amend (6 pages)
16 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
16 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
2 December 2003Registered office changed on 02/12/03 from: 12B sun street waltham abbey essex EN9 1EE (1 page)
2 December 2003Registered office changed on 02/12/03 from: 12B sun street waltham abbey essex EN9 1EE (1 page)
1 December 2003Memorandum and Articles of Association (3 pages)
1 December 2003Memorandum and Articles of Association (3 pages)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2003Return made up to 07/10/03; full list of members (6 pages)
14 November 2003Registered office changed on 14/11/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Return made up to 07/10/03; full list of members (6 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Registered office changed on 14/11/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
7 October 2002Incorporation (14 pages)
7 October 2002Incorporation (14 pages)