Company NameDansteel Trading Ltd
Company StatusDissolved
Company Number04630494
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date29 March 2011 (13 years ago)
Previous NameBestville Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMs Natalia Zhigalina
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (closed 29 March 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Cicada Road
London
SW18 2NN
Secretary NameMr Christopher John Kenneth Arkell
NationalityBritish
StatusClosed
Appointed16 January 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (closed 29 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameMr Paul Heegaard
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2003(2 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 31 March 2010)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence Address38 Mill Bridge Place
Uxbridge
Middlesex
UB8 2XX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address32 Addison Grove
London
W4 1ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,034
Current Liabilities£18,367

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010Application to strike the company off the register (3 pages)
30 November 2010Application to strike the company off the register (3 pages)
8 June 2010Accounts for a small company made up to 31 March 2010 (4 pages)
8 June 2010Accounts for a small company made up to 31 March 2010 (4 pages)
8 April 2010Termination of appointment of Paul Heegaard as a director (1 page)
8 April 2010Termination of appointment of Paul Heegaard as a director (1 page)
22 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 50,000
(5 pages)
22 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 50,000
(5 pages)
22 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 50,000
(5 pages)
22 February 2010Director's details changed for Natalia Dinnage on 19 February 2010 (2 pages)
22 February 2010Director's details changed for Natalia Dinnage on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Paul Heegaard on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Paul Heegaard on 19 February 2010 (2 pages)
6 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
6 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
13 October 2009Full accounts made up to 31 December 2008 (13 pages)
13 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 February 2009Return made up to 08/01/09; full list of members (3 pages)
27 February 2009Return made up to 08/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 February 2008Return made up to 08/01/08; full list of members (2 pages)
8 February 2008Return made up to 08/01/08; full list of members (2 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 March 2007Return made up to 08/01/07; full list of members (2 pages)
1 March 2007Return made up to 08/01/07; full list of members (2 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
11 January 2006Return made up to 08/01/06; full list of members (2 pages)
11 January 2006Return made up to 08/01/06; full list of members (2 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
31 January 2005Return made up to 08/01/05; full list of members (2 pages)
31 January 2005Return made up to 08/01/05; full list of members (2 pages)
10 June 2004Full accounts made up to 31 December 2003 (11 pages)
10 June 2004Full accounts made up to 31 December 2003 (11 pages)
28 January 2004Return made up to 08/01/04; full list of members (7 pages)
28 January 2004Return made up to 08/01/04; full list of members (7 pages)
31 July 2003Ad 03/07/03--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
31 July 2003Ad 03/07/03--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
20 May 2003Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2003Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 February 2003Nc inc already adjusted 16/01/03 (1 page)
28 January 2003Company name changed bestville LIMITED\certificate issued on 28/01/03 (2 pages)
28 January 2003Company name changed bestville LIMITED\certificate issued on 28/01/03 (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 8/10 stamford hill london N16 6XZ (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 January 2003Registered office changed on 24/01/03 from: 8/10 stamford hill london N16 6XZ (1 page)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003Incorporation (15 pages)
8 January 2003Incorporation (15 pages)