Company NameDago Trans Limited
Company StatusDissolved
Company Number04560905
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameFranz Nigl
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed14 November 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 20 August 2008)
RoleManager
Correspondence AddressH Auptstr. 102
Unterhaching
82008
Germany
Director NamePWZ Limited (Corporation)
Date of BirthApril 2001 (Born 23 years ago)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameDipson Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameLondon Business Secretary Limited (Corporation)
StatusResigned
Appointed14 November 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2005)
Correspondence Address4 Queen Anne Terrace
Sovereign Court The Highway
London
E1W 3HH
Secretary NameLondon Secretary Ltd (Corporation)
StatusResigned
Appointed31 January 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2008)
Correspondence Address40 Milligan Street
Limehouse
London
E14 8AU

Location

Registered Address40 Milligan Street
Limehouse
London
E14 8AU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,069
Cash£7,412
Current Liabilities£1,343

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2008Secretary's change of particulars / london secretary LTD / 02/04/2008 (1 page)
6 June 2008Appointment terminated secretary london secretary LTD (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (1 page)
30 October 2007Return made up to 11/10/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Return made up to 11/10/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 December 2005Return made up to 11/10/05; full list of members (6 pages)
21 December 2005Registered office changed on 21/12/05 from: 4 queen anne terrace sovereign court the highway london E1W 3HH (1 page)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 March 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
27 October 2004Return made up to 11/10/04; full list of members (6 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 May 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 February 2004Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(6 pages)
9 February 2004Registered office changed on 09/02/04 from: 196 high road woodgreen london N22 8HH (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Secretary resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: 4 queen anne terrace sovereign court london E1W 3HH (1 page)
23 December 2003New director appointed (2 pages)
2 December 2003Registered office changed on 02/12/03 from: 196 high road wood green london N22 8HH (1 page)
2 December 2003New secretary appointed (2 pages)
21 June 2003Registered office changed on 21/06/03 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
11 October 2002Incorporation (18 pages)