Company NameDa Engineering Limited
Company StatusDissolved
Company Number05243499
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameSaletnik Daniel Grzegorz
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameSaletnik Monika
NationalityBritish
StatusClosed
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,972
Cash£16
Current Liabilities£64,228

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved following liquidation (1 page)
23 May 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
29 May 2015Liquidators statement of receipts and payments to 18 March 2015 (14 pages)
29 May 2015Liquidators' statement of receipts and payments to 18 March 2015 (14 pages)
28 March 2014Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 28 March 2014 (2 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Statement of affairs with form 4.19 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
22 April 2013Secretary's details changed for Saletnik Monika on 19 April 2013 (2 pages)
22 April 2013Director's details changed for Saletnik Daniel Grzegorz on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DR England on 19 April 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
22 October 2012Registered office address changed from C/O S J Walker & Co 79 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 22 October 2012 (1 page)
22 October 2012Secretary's details changed for Saletnik Monika on 12 June 2012 (2 pages)
22 October 2012Director's details changed for Saletnik Daniel Grzegorz on 12 June 2012 (2 pages)
22 October 2012Director's details changed for Saletnik Daniel Grzegorz on 12 June 2012 (2 pages)
4 January 2012Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 4 January 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Secretary's details changed for Saletnik Monika on 17 October 2011 (1 page)
17 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
17 October 2011Director's details changed for Saletnik Daniel Grzegorz on 17 October 2011 (2 pages)
1 October 2010Director's details changed for Saletnik Daniel Grzegorz on 28 September 2010 (2 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
25 September 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
25 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 October 2009Return made up to 28/09/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 October 2008Return made up to 28/09/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 October 2007Return made up to 28/09/07; full list of members (2 pages)
11 October 2006Return made up to 28/09/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2005Registered office changed on 12/10/05 from: 16 lower broad street dagenham RM10 9JJ (1 page)
1 August 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
28 September 2004Incorporation (13 pages)