Company NameDamsor Limited
Company StatusDissolved
Company Number04829974
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarcus Friedrichs
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed26 September 2016(13 years, 2 months after company formation)
Appointment Duration5 years, 12 months (closed 20 September 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressWestendstrasse 28
Frankfurt Am Main
D-60325
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed10 September 2012(9 years, 2 months after company formation)
Appointment Duration10 years (closed 20 September 2022)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Paul Brealey Venn
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(3 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 10 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Secretary NameWilliam Horsburgh
NationalityBritish
StatusResigned
Appointed20 October 2003(3 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 10 September 2012)
RoleCompany Director
Correspondence Address34 Canmore Street
Forfar
DD8 3HT
Scotland
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameFrank Walenta
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed17 October 2013(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 October 2013)
RoleManaging Director, Legal Counsel
Country of ResidenceGermany
Correspondence Address28 Westendstrasse
Frankfurt Am Main
60325
Director NameThekla Buchheister
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed17 October 2014(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2016)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address28 Westendstrasse
Frankfurt Am Main
60325
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Vistra (Germany) Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,941
Current Liabilities£28,941

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
4 May 2020Accounts for a small company made up to 31 December 2018 (12 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
17 January 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
17 January 2019Confirmation statement made on 14 December 2018 with updates (4 pages)
26 November 2018Accounts for a small company made up to 31 December 2017 (10 pages)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
23 July 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 July 2018Cessation of Marcus Friedrichs as a person with significant control on 6 April 2016 (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Micro company accounts made up to 31 December 2016 (5 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
12 October 2016Appointment of Marcus Friedrichs as a director on 26 September 2016 (2 pages)
12 October 2016Appointment of Marcus Friedrichs as a director on 26 September 2016 (2 pages)
12 October 2016Termination of appointment of Frank Walenta as a director on 26 September 2016 (1 page)
12 October 2016Termination of appointment of Frank Walenta as a director on 26 September 2016 (1 page)
12 October 2016Termination of appointment of Thekla Buchheister as a director on 26 September 2016 (1 page)
12 October 2016Termination of appointment of Thekla Buchheister as a director on 26 September 2016 (1 page)
4 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 October 2014Statement of company's objects (2 pages)
29 October 2014Statement of company's objects (2 pages)
17 October 2014Appointment of Frank Walenta as a director on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of Frank Walenta as a director on 17 October 2013 (1 page)
17 October 2014Appointment of Thekla Buchheister as a director on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of Gregory Robert John Davis as a director on 17 October 2014 (1 page)
17 October 2014Appointment of Frank Walenta as a director on 17 October 2013 (2 pages)
17 October 2014Termination of appointment of William Robert Hawes as a director on 17 October 2014 (1 page)
17 October 2014Appointment of Frank Walenta as a director on 17 October 2013 (2 pages)
17 October 2014Appointment of Frank Walenta as a director on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of Frank Walenta as a director on 17 October 2013 (1 page)
17 October 2014Termination of appointment of Gregory Robert John Davis as a director on 17 October 2014 (1 page)
17 October 2014Appointment of Thekla Buchheister as a director on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of William Robert Hawes as a director on 17 October 2014 (1 page)
17 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
28 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
10 September 2012Appointment of Mr Gregory Robert John Davis as a director (2 pages)
10 September 2012Appointment of Mr Gregory Robert John Davis as a director (2 pages)
10 September 2012Appointment of Mr William Robert Hawes as a director (2 pages)
10 September 2012Termination of appointment of William Horsburgh as a secretary (1 page)
10 September 2012Termination of appointment of Paul Venn as a director (1 page)
10 September 2012Registered office address changed from 40 Woodborough Road Winscombe Somerset BS25 1AG on 10 September 2012 (1 page)
10 September 2012Appointment of Mr William Robert Hawes as a director (2 pages)
10 September 2012Termination of appointment of Paul Venn as a director (1 page)
10 September 2012Registered office address changed from 40 Woodborough Road Winscombe Somerset BS25 1AG on 10 September 2012 (1 page)
10 September 2012Termination of appointment of William Horsburgh as a secretary (1 page)
10 September 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
10 September 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
14 December 2011Director's details changed for Mr Paul Brealey Venn on 13 December 2011 (2 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
14 December 2011Director's details changed for Mr Paul Brealey Venn on 13 December 2011 (2 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 July 2007Return made up to 11/07/07; full list of members (2 pages)
20 July 2007Return made up to 11/07/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 February 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 July 2006Return made up to 11/07/06; full list of members (2 pages)
27 July 2006Return made up to 11/07/06; full list of members (2 pages)
23 August 2005Return made up to 11/07/05; full list of members (2 pages)
23 August 2005Return made up to 11/07/05; full list of members (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 4TH floor, queens house, 55-56 lincolns inn fields, london WC2A 3LJ (1 page)
28 July 2005Registered office changed on 28/07/05 from: 4TH floor, queens house, 55-56 lincolns inn fields, london WC2A 3LJ (1 page)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
17 September 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
24 December 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003New director appointed (2 pages)
11 July 2003Incorporation (13 pages)
11 July 2003Incorporation (13 pages)