Company NameDAHL And Dahl Limited
Company StatusDissolved
Company Number05251018
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Felicity Ann Dahl
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RolePartner Literary Estate
Country of ResidenceEngland
Correspondence AddressGround Floor 118 Seymour Place
Marylebone
London
W1H 1NP
Secretary NameLinda Ambrose
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address81a High Street
Great Missenden
Buckinghamshire
HP16 0AL
Director NameMs Ophelia Magdalene Dahl
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish,American
StatusClosed
Appointed18 January 2012(7 years, 3 months after company formation)
Appointment Duration4 years (closed 26 January 2016)
RoleCharity Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 118 Seymour Place
Marylebone
London
W1H 1NP
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2008(3 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 26 January 2016)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMs Amanda Conquy
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleManager Director
Country of ResidenceEngland
Correspondence Address81a High Street
Great Missenden
Buckinghamshire
HP16 0AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

5k at £1Mrs Felicity Ann Dahl
50.00%
Ordinary
1.3k at £1Gipsy House Trustees LTD A/c Ln
12.50%
Ordinary
1.3k at £1Gipsy House Trustees LTD A/c Om
12.50%
Ordinary
1.3k at £1Gipsy House Trustees LTD A/c Tcs
12.50%
Ordinary
1.3k at £1Gipsy House Trustees LTD A/c Tmr
12.50%
Ordinary
1 at £1Mrs Felicity Ann Dahl
0.01%
V

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
17 July 2015Section 519 auditor's resignation (1 page)
17 July 2015Section 519 auditor's resignation (1 page)
22 May 2015Director's details changed for Ms Ophelia Magdalene Dahl on 1 March 2015 (2 pages)
22 May 2015Director's details changed for Ms Ophelia Magdalene Dahl on 1 March 2015 (2 pages)
22 May 2015Director's details changed for Ms Ophelia Magdalene Dahl on 1 March 2015 (2 pages)
19 May 2015Director's details changed for Ms Ophelia Magdalene Dahl on 1 January 2015 (2 pages)
19 May 2015Director's details changed for Ms Ophelia Magdalene Dahl on 2 January 2015 (2 pages)
19 May 2015Director's details changed for Mrs Felicity Ann Dahl on 1 January 2015 (2 pages)
19 May 2015Director's details changed for Mrs Felicity Ann Dahl on 1 January 2015 (2 pages)
19 May 2015Director's details changed for Ms Ophelia Magdalene Dahl on 1 January 2015 (2 pages)
19 May 2015Director's details changed for Ms Ophelia Magdalene Dahl on 2 January 2015 (2 pages)
19 May 2015Director's details changed for Ms Ophelia Magdalene Dahl on 2 January 2015 (2 pages)
19 May 2015Director's details changed for Mrs Felicity Ann Dahl on 1 January 2015 (2 pages)
19 May 2015Director's details changed for Ms Ophelia Magdalene Dahl on 1 January 2015 (2 pages)
26 February 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
26 February 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
27 January 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
27 January 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,001
(6 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,001
(6 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,001
(6 pages)
22 August 2014Termination of appointment of Amanda Conquy as a director on 31 May 2014 (1 page)
22 August 2014Termination of appointment of Amanda Conquy as a director on 31 May 2014 (1 page)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,001
(7 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,001
(7 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,001
(7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
31 January 2012Appointment of Ms Ophelia Magdalene Dahl as a director (2 pages)
31 January 2012Appointment of Ms Ophelia Magdalene Dahl as a director (2 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
27 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
13 October 2010Secretary's details changed for Linda Ambrose on 4 October 2010 (3 pages)
13 October 2010Secretary's details changed for Linda Ambrose on 4 October 2010 (3 pages)
13 October 2010Secretary's details changed for Linda Ambrose on 4 October 2010 (3 pages)
20 April 2010Director's details changed for Mrs Felicity Ann Dahl on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mrs Felicity Ann Dahl on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Amanda Conquy on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mrs Felicity Ann Dahl on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Amanda Conquy on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Amanda Conquy on 1 January 2010 (2 pages)
18 December 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
18 December 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
24 December 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
24 December 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
31 October 2008Return made up to 05/10/08; full list of members (8 pages)
31 October 2008Return made up to 05/10/08; full list of members (8 pages)
10 June 2008Secretary appointed taylor wessing secretaries LIMITED (2 pages)
10 June 2008Secretary appointed taylor wessing secretaries LIMITED (2 pages)
11 January 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
11 January 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
19 October 2007Return made up to 05/10/07; full list of members (7 pages)
19 October 2007Return made up to 05/10/07; full list of members (7 pages)
6 January 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
6 January 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
19 October 2006Return made up to 05/10/06; full list of members (7 pages)
19 October 2006Return made up to 05/10/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
28 December 2005Return made up to 05/10/05; full list of members (8 pages)
28 December 2005Return made up to 05/10/05; full list of members (8 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
1 February 2005Ad 29/11/04--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
1 February 2005Ad 29/11/04--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 December 2004Statement of rights variation attached to shares (2 pages)
24 December 2004Notice of assignment of name or new name to shares (2 pages)
24 December 2004Notice of assignment of name or new name to shares (2 pages)
24 December 2004Statement of rights variation attached to shares (2 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 November 2004Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page)
10 November 2004Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
5 October 2004Incorporation (17 pages)
5 October 2004Incorporation (17 pages)