Company NameDAMU Rojus Ltd
Company StatusDissolved
Company Number05152772
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameBeata Balciunaite
Date of BirthApril 1975 (Born 49 years ago)
NationalityLithuanian
StatusClosed
Appointed01 October 2008(4 years, 3 months after company formation)
Appointment Duration2 years (closed 19 October 2010)
RoleCompany Director
Correspondence Address44 St Anthonys Avenue
Woodford Green
Essex
IG8 7EW
Director NameGreta Prasauskaite
Date of BirthMay 1977 (Born 47 years ago)
NationalityLithuanian
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Sunnymede
Chigwell
Essex
IG7 6ES
Secretary NameRegina Remeikiene
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address116 Neville Road
Forest Gate
London
E7 9QT
Director NameDaiva Stigiene
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2008)
RoleCompany Director
Correspondence Address82 Connor Road
Dagenham
London
Essex
RM9 5UT
Secretary NameGiedrius Sipavicius
NationalityLithuanian
StatusResigned
Appointed08 August 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2008)
RoleSecretary
Correspondence Address51 Fontayne Avenue
Chigwell
London
Essex
IG7 5HD
Secretary NameDaiva Stigiene
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 2009)
RoleCompany Director
Correspondence Address82 Connor Road
Dagenham
London
Essex
RM9 5UT

Location

Registered Address81 Plashet Grove
Upton Park
London
E6 1AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
24 June 2010Application to strike the company off the register (1 page)
24 June 2010Application to strike the company off the register (1 page)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 August 2009Return made up to 14/06/09; full list of members (3 pages)
5 August 2009Return made up to 14/06/09; full list of members (3 pages)
5 August 2009Appointment terminated secretary daiva stigiene (1 page)
5 August 2009Appointment Terminated Secretary daiva stigiene (1 page)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 February 2009Return made up to 14/06/08; full list of members (3 pages)
13 February 2009Return made up to 14/06/08; full list of members (3 pages)
27 November 2008Appointment terminated director daiva stigiene (1 page)
27 November 2008Appointment terminated secretary giedrius sipavicius (1 page)
27 November 2008Appointment Terminated Secretary giedrius sipavicius (1 page)
27 November 2008Appointment Terminated Director daiva stigiene (1 page)
13 November 2008Secretary appointed daiva stigiene (2 pages)
13 November 2008Secretary appointed daiva stigiene (2 pages)
13 November 2008Director appointed beata balciunaite (2 pages)
13 November 2008Director appointed beata balciunaite (2 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
29 October 2007Registered office changed on 29/10/07 from: 47 sunnymede chigwell essex IG7 6ES (1 page)
29 October 2007Registered office changed on 29/10/07 from: 47 sunnymede chigwell essex IG7 6ES (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007New director appointed (2 pages)
5 July 2007Return made up to 14/06/07; full list of members (2 pages)
5 July 2007Return made up to 14/06/07; full list of members (2 pages)
28 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
28 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
21 June 2006Return made up to 14/06/06; full list of members (6 pages)
21 June 2006Return made up to 14/06/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 June 2005Return made up to 14/06/05; full list of members (6 pages)
29 June 2005Return made up to 14/06/05; full list of members (6 pages)
14 June 2004Incorporation (11 pages)