Company NameDas Technology Ltd
Company StatusDissolved
Company Number05221287
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 7 months ago)
Dissolution Date20 May 2019 (4 years, 11 months ago)
Previous NameD A S Aerial Communications Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Andrew Craig Bell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Topaz Grove
Mansfield
Notts
NG18 4XE
Secretary NameMr Andrew Craig Bell
NationalityBritish
StatusClosed
Appointed31 March 2008(3 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 20 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Topaz Grove
Mansfield
Notts
NG18 4XE
Secretary NameAngela Day
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address99 Wain Avenue
Chesterfield
Derbyshire
S41 0FD
Director NamePhil Woods
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(10 months after company formation)
Appointment Duration7 months (resigned 31 January 2006)
RoleSales Director
Correspondence AddressThe Home Farm
Honington
Shipston On Stour
Warwickshire
CV36 5AA
Director NameMr Paul West
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 September 2005)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address9 Hatfield Avenue
Meden Vale
Nottinghamshire
NG20 9PH
Secretary NamePhilip Woods
NationalityBritish
StatusResigned
Appointed20 October 2005(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressThe Home Farm
Honington
Shipston On Stour
Warwickshire
CV36 5AA
Secretary NameSharon Kleiman
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence Address46 Topaz Grove
Mansfield
Notts
NG18 4XE
Director NameMr Jamie Kurkowski
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2007(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 November 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address156 Marples Avenue
Mansfield Woodhouse
Nottinghamshire
NG19 9DW
Director NameJames Neil Maden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2009)
RoleSales Director
Correspondence AddressFlat 2 Wingate
Hangingstone Road
Ilkley
West Yorkshire
LS29 8RS

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2011
Turnover£9,256,028
Gross Profit£2,771,245
Net Worth£811,258
Cash£125,977
Current Liabilities£1,364,941

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryMedium
Accounts Year End31 October

Filing History

20 May 2019Final Gazette dissolved following liquidation (1 page)
20 February 2019Return of final meeting in a creditors' voluntary winding up (26 pages)
21 February 2018Liquidators' statement of receipts and payments to 12 December 2017 (23 pages)
21 February 2017Liquidators' statement of receipts and payments to 12 December 2016 (21 pages)
21 February 2017Liquidators' statement of receipts and payments to 12 December 2016 (21 pages)
24 February 2016Liquidators' statement of receipts and payments to 12 December 2015 (22 pages)
24 February 2016Liquidators statement of receipts and payments to 12 December 2015 (22 pages)
24 February 2016Liquidators' statement of receipts and payments to 12 December 2015 (22 pages)
4 March 2015Satisfaction of charge 7 in full (4 pages)
4 March 2015Satisfaction of charge 7 in full (4 pages)
24 February 2015Liquidators' statement of receipts and payments to 12 December 2014 (18 pages)
24 February 2015Liquidators statement of receipts and payments to 12 December 2014 (18 pages)
24 February 2015Liquidators' statement of receipts and payments to 12 December 2014 (18 pages)
7 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 December 2013Statement of affairs with form 4.19 (15 pages)
30 December 2013Appointment of a voluntary liquidator (1 page)
30 December 2013Appointment of a voluntary liquidator (1 page)
30 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2013Statement of affairs with form 4.19 (15 pages)
3 December 2013Registered office address changed from 2 Hamilton Place Hamilton Way Oakham Business Park Mansfield Nottinghamshire NG18 5BR on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 2 Hamilton Place Hamilton Way Oakham Business Park Mansfield Nottinghamshire NG18 5BR on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 2 Hamilton Place Hamilton Way Oakham Business Park Mansfield Nottinghamshire NG18 5BR on 3 December 2013 (1 page)
21 March 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 10,000
(4 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 10,000
(4 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 10,000
(4 pages)
30 May 2012Accounts for a medium company made up to 31 October 2011 (18 pages)
30 May 2012Accounts for a medium company made up to 31 October 2011 (18 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
27 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 10,000
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 10,000
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 10,000
(4 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 May 2011Company name changed d a s aerial communications LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2011Company name changed d a s aerial communications LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 May 2011Accounts for a medium company made up to 31 October 2010 (18 pages)
18 May 2011Accounts for a medium company made up to 31 October 2010 (18 pages)
30 November 2010Termination of appointment of Jamie Kurkowski as a director (1 page)
30 November 2010Termination of appointment of Jamie Kurkowski as a director (1 page)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Jamie Kurkowski on 3 September 2010 (2 pages)
10 September 2010Director's details changed for Jamie Kurkowski on 3 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Andrew Craig Bell on 3 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Andrew Craig Bell on 3 September 2010 (2 pages)
10 September 2010Director's details changed for Jamie Kurkowski on 3 September 2010 (2 pages)
10 September 2010Secretary's details changed for Andrew Craig Bell on 3 September 2010 (1 page)
10 September 2010Secretary's details changed for Andrew Craig Bell on 3 September 2010 (1 page)
10 September 2010Secretary's details changed for Andrew Craig Bell on 3 September 2010 (1 page)
10 September 2010Director's details changed for Mr Andrew Craig Bell on 3 September 2010 (2 pages)
15 June 2010Accounts for a small company made up to 31 October 2009 (11 pages)
15 June 2010Accounts for a small company made up to 31 October 2009 (11 pages)
19 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
7 September 2009Appointment terminated director james maden (1 page)
7 September 2009Appointment terminated director james maden (1 page)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 September 2008Location of debenture register (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Return made up to 03/09/08; full list of members (4 pages)
26 September 2008Director's change of particulars / jamie kurkowski / 30/10/2007 (1 page)
26 September 2008Return made up to 03/09/08; full list of members (4 pages)
26 September 2008Registered office changed on 26/09/2008 from 2 hamilton place hamilton way oakham business park mansfield nottingham NG18 5FA (1 page)
26 September 2008Registered office changed on 26/09/2008 from 2 hamilton place hamilton way oakham business park mansfield nottingham NG18 5FA (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Location of debenture register (1 page)
26 September 2008Director's change of particulars / jamie kurkowski / 30/10/2007 (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 April 2008Appointment terminated secretary sharon kleiman (1 page)
15 April 2008Appointment terminated secretary sharon kleiman (1 page)
14 April 2008Secretary appointed andrew craig bell (2 pages)
14 April 2008Secretary appointed andrew craig bell (2 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 December 2007Registered office changed on 11/12/07 from: unit 4, quarry falls chesterfield road south mansfield nottinghamshire NG19 7AP (1 page)
11 December 2007Registered office changed on 11/12/07 from: unit 4, quarry falls chesterfield road south mansfield nottinghamshire NG19 7AP (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
21 September 2007Return made up to 03/09/07; no change of members (6 pages)
21 September 2007Return made up to 03/09/07; no change of members (6 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
28 September 2006Return made up to 03/09/06; full list of members (7 pages)
28 September 2006Return made up to 03/09/06; full list of members (7 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned (2 pages)
7 July 2006Secretary resigned (2 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
13 March 2006Return made up to 03/09/05; full list of members (6 pages)
13 March 2006Return made up to 03/09/05; full list of members (6 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2005Secretary resigned (1 page)
22 November 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
22 November 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
3 September 2004Incorporation (19 pages)
3 September 2004Incorporation (19 pages)