London
W1G 9QD
Director Name | Anthony Tejuoso |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lincoln Road London N2 9DL |
Secretary Name | Mrs Lynthea Tejuoso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lincoln Road London N2 9DL |
Director Name | Kamlesh Patel |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2013(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brookdail Close Swindon SN25 2DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 79351737 |
---|---|
Telephone region | London |
Registered Address | 1 Harley Street London W1G 9QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£51,485 |
Current Liabilities | £56,284 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2019 | Application to strike the company off the register (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
16 August 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
16 August 2018 | Change of details for Mr Anthony Tejuoso as a person with significant control on 20 July 2017 (2 pages) |
25 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 July 2017 | Notification of Anthony Tejuoso as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Anthony Tejuoso as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
19 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Termination of appointment of a director (1 page) |
25 June 2014 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
25 June 2014 | Termination of appointment of a director (1 page) |
12 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2014 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 April 2014 | Termination of appointment of Kamlesh Patel as a director (2 pages) |
22 April 2014 | Termination of appointment of Kamlesh Patel as a director (2 pages) |
8 April 2014 | Appointment of Mr Adewole Anthony Tejuoso as a director (3 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Appointment of Mr Adewole Anthony Tejuoso as a director (3 pages) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
17 July 2013 | Appointment of Kamlesh Patel as a director (3 pages) |
17 July 2013 | Termination of appointment of Lynthea Tejuoso as a secretary (1 page) |
17 July 2013 | Termination of appointment of Lynthea Tejuoso as a secretary (1 page) |
17 July 2013 | Termination of appointment of Anthony Tejuoso as a director (2 pages) |
17 July 2013 | Termination of appointment of Anthony Tejuoso as a director (2 pages) |
17 July 2013 | Appointment of Kamlesh Patel as a director (3 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
10 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
29 August 2008 | Director's change of particulars / anthony tejuoso / 29/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / anthony tejuoso / 29/08/2008 (1 page) |
29 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 September 2007 | Return made up to 20/06/07; full list of members (2 pages) |
18 September 2007 | Return made up to 20/06/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 40 james street london W1U 1EU (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 40 james street london W1U 1EU (1 page) |
17 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
15 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
2 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
2 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
19 August 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
17 February 2005 | Return made up to 20/06/04; full list of members (7 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Return made up to 20/06/04; full list of members (7 pages) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | New director appointed (1 page) |
30 December 2004 | New director appointed (1 page) |
30 December 2004 | New director appointed (1 page) |
26 November 2004 | Secretary resigned (2 pages) |
26 November 2004 | Director resigned (2 pages) |
26 November 2004 | Secretary resigned (2 pages) |
26 November 2004 | Director resigned (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: c/o dale herman 1 harley street london W1GG 9QD (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: c/o dale herman 1 harley street london W1GG 9QD (1 page) |
17 August 2004 | Company name changed al danto LIMITED\certificate issued on 17/08/04 (2 pages) |
17 August 2004 | Company name changed al danto LIMITED\certificate issued on 17/08/04 (2 pages) |
20 June 2003 | Incorporation (16 pages) |
20 June 2003 | Incorporation (16 pages) |