Company NameDAUN Holdings Limited
Company StatusDissolved
Company Number05202715
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Dissolution Date17 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Raven Clio Chandar
NationalityBritish
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMrs Erle Findlay Shaw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed10 August 2005(1 year after company formation)
Appointment Duration15 years, 7 months (closed 17 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllerslie Cattistock
Nr Dorchester
Dorset
DT2 0JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitenewmanhire.co.uk

Location

Registered AddressUnit 1, First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

250k at £1Erle Eve Berenice Findlay Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£504,855
Cash£18,718
Current Liabilities£557,987

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 May 2015Delivered on: 3 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 16 the vale london.
Outstanding
26 April 2013Delivered on: 1 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 16 the vale action london, t/n AGL88853.
Outstanding
16 April 2013Delivered on: 30 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 March 2021Final Gazette dissolved following liquidation (1 page)
17 December 2020Return of final meeting in a members' voluntary winding up (20 pages)
23 November 2019Liquidators' statement of receipts and payments to 29 September 2019 (15 pages)
31 December 2018Liquidators' statement of receipts and payments to 29 September 2017 (14 pages)
22 January 2018Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 January 2018 (2 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Registered office address changed from Aubrey Newman House Unit E Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Aubrey Newman House Unit E Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 21 October 2016 (1 page)
12 October 2016Declaration of solvency (3 pages)
12 October 2016Declaration of solvency (3 pages)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
12 October 2016Appointment of a voluntary liquidator (1 page)
12 October 2016Appointment of a voluntary liquidator (1 page)
15 August 2016Registered office address changed from 16 the Vale Acton London W3 7SB to Aubrey Newman House Unit E Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ on 15 August 2016 (1 page)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 250,000
(3 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 250,000
(3 pages)
3 June 2015Registration of charge 052027150003, created on 28 May 2015 (12 pages)
3 June 2015Registration of charge 052027150003, created on 28 May 2015 (12 pages)
13 May 2015Resolutions
  • RES13 ‐ Purchase remaining beneficial interest held by the trustees, loan details and company business 18/04/2015
(2 pages)
13 April 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
13 April 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 250,000
(3 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 250,000
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 250,000
(3 pages)
12 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 250,000
(3 pages)
1 May 2013Registration of charge 052027150002 (15 pages)
1 May 2013Registration of charge 052027150002 (15 pages)
30 April 2013Registration of charge 052027150001 (26 pages)
30 April 2013Registration of charge 052027150001 (26 pages)
19 March 2013Secretary's details changed for Raven Clio King on 18 March 2013 (1 page)
19 March 2013Secretary's details changed for Raven Clio King on 18 March 2013 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
12 August 2011Director's details changed for Erle Findlay Shaw on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Erle Findlay Shaw on 12 August 2011 (2 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
14 August 2009Return made up to 10/08/09; full list of members (3 pages)
14 August 2009Return made up to 10/08/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
29 October 2008Return made up to 10/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2008Return made up to 10/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
12 September 2007Registered office changed on 12/09/07 from: 8 fairfax mansions finchley road london NW3 6JY (1 page)
12 September 2007Return made up to 10/08/07; no change of members (6 pages)
12 September 2007Registered office changed on 12/09/07 from: 8 fairfax mansions finchley road london NW3 6JY (1 page)
12 September 2007Return made up to 10/08/07; no change of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 September 2006Return made up to 10/08/06; full list of members (6 pages)
5 September 2006Return made up to 10/08/06; full list of members (6 pages)
30 January 2006Ad 01/04/05--------- £ si 249999@1 (2 pages)
30 January 2006Statement of affairs (3 pages)
30 January 2006Ad 01/04/05--------- £ si 249999@1 (2 pages)
30 January 2006Statement of affairs (3 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 November 2005Return made up to 10/08/05; full list of members (6 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 November 2005Return made up to 10/08/05; full list of members (6 pages)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
22 September 2005Registered office changed on 22/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 August 2004Incorporation (31 pages)
10 August 2004Incorporation (31 pages)