Company NameDatabase Application Networks Limited
Company StatusDissolved
Company Number05025909
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date21 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Courtney McGregor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Colenso Road
London
E5 0SL
Secretary NameMiss Tessa Bennett
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleSecretary
Correspondence Address23 Colenso Road
London
E5 0SL
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address23 Colenso Road
London
E5 0SL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 October 2012Final Gazette dissolved following liquidation (1 page)
21 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2012Final Gazette dissolved following liquidation (1 page)
4 November 2009Completion of winding up (1 page)
4 November 2009Dissolution deferment (1 page)
4 November 2009Dissolution deferment (1 page)
4 November 2009Completion of winding up (1 page)
6 January 2009Order of court to wind up (2 pages)
6 January 2009Order of court to wind up (2 pages)
5 January 2009Order of court to wind up (1 page)
5 January 2009Order of court to wind up (1 page)
27 March 2008Return made up to 26/01/08; full list of members (3 pages)
27 March 2008Return made up to 26/01/08; full list of members (3 pages)
26 March 2008Secretary's Change of Particulars / tessa bennett / 01/03/2008 / Title was: , now: miss; HouseName/Number was: , now: 23; Street was: 1 rosedene avenue, now: colenso road; Area was: , now: london; Post Town was: croydon, now: ; Region was: surrey, now: ; Post Code was: CR0 3DN, now: E5 0SL; Country was: , now: united kingdom (2 pages)
26 March 2008Secretary's change of particulars / tessa bennett / 01/03/2008 (2 pages)
26 March 2008Director's Change of Particulars / anthony mcgregor / 01/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 23; Street was: 23 colenso road, now: colenso road; Area was: , now: london; Post Town was: london, now: ; Country was: , now: united kingdom (2 pages)
26 March 2008Director's change of particulars / anthony mcgregor / 01/03/2008 (2 pages)
6 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
7 March 2007Return made up to 26/01/07; full list of members (6 pages)
7 March 2007Return made up to 26/01/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 August 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
23 August 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
9 February 2006Return made up to 26/01/06; full list of members (6 pages)
9 February 2006Return made up to 26/01/06; full list of members (6 pages)
17 March 2005Return made up to 26/01/05; full list of members (6 pages)
17 March 2005Return made up to 26/01/05; full list of members (6 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: 229 nether street london N3 1NT (1 page)
16 February 2004Registered office changed on 16/02/04 from: 229 nether street london N3 1NT (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
26 January 2004Incorporation (14 pages)
26 January 2004Incorporation (14 pages)