Company NameDance On Limited
Company StatusDissolved
Company Number04683770
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Dissolution Date20 March 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameTeresa Kim Flett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameMr Stewart St Clair Flett
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01642 534488
Telephone regionMiddlesbrough

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mrs Terri Kim Flett
100.00%
Ordinary A

Financials

Year2014
Net Worth-£678,706
Cash£6,542
Current Liabilities£580,157

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

26 January 2007Delivered on: 2 February 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 January 2007Delivered on: 30 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as hotel piccadilly 25 bath road bournemouth dorset t/n DT122344.
Outstanding

Filing History

20 March 2019Final Gazette dissolved following liquidation (1 page)
20 December 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
14 December 2017Liquidators' statement of receipts and payments to 6 October 2017 (12 pages)
25 October 2016Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 25 October 2016 (2 pages)
21 October 2016Statement of affairs with form 4.19 (8 pages)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Statement of affairs with form 4.19 (8 pages)
21 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-07
(1 page)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-07
(1 page)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 March 2012Director's details changed for Teresa Kim Flett on 3 March 2012 (2 pages)
15 March 2012Director's details changed for Teresa Kim Flett on 3 March 2012 (2 pages)
15 March 2012Director's details changed for Teresa Kim Flett on 3 March 2012 (2 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
15 March 2012Secretary's details changed for Mr Stewart St Clair Flett on 3 March 2012 (1 page)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
15 March 2012Secretary's details changed for Mr Stewart St Clair Flett on 3 March 2012 (1 page)
15 March 2012Secretary's details changed for Mr Stewart St Clair Flett on 3 March 2012 (1 page)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Teresa Kim Flett on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Teresa Kim Flett on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 February 2009Registered office changed on 07/02/2009 from longhope north looe estate reigate road ewell epsom surrey KT17 3DH (2 pages)
7 February 2009Registered office changed on 07/02/2009 from longhope north looe estate reigate road ewell epsom surrey KT17 3DH (2 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 May 2008Return made up to 03/03/08; full list of members (3 pages)
20 May 2008Return made up to 03/03/08; full list of members (3 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 September 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 September 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 June 2007Return made up to 03/03/07; full list of members (2 pages)
4 June 2007Return made up to 03/03/07; full list of members (2 pages)
20 April 2007Registered office changed on 20/04/07 from: 99 westmead road sutton surrey SM1 4HX (1 page)
20 April 2007Registered office changed on 20/04/07 from: 99 westmead road sutton surrey SM1 4HX (1 page)
2 February 2007Particulars of mortgage/charge (9 pages)
2 February 2007Particulars of mortgage/charge (9 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 03/03/06; full list of members (2 pages)
8 March 2006Return made up to 03/03/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 03/03/05; full list of members (2 pages)
14 March 2005Return made up to 03/03/05; full list of members (2 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 03/03/04; full list of members (6 pages)
11 March 2004Return made up to 03/03/04; full list of members (6 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
3 March 2003Incorporation (11 pages)
3 March 2003Incorporation (11 pages)