Company NameDande Ltd.
Company StatusDissolved
Company Number05364501
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAnastasia Stavrou
Date of BirthDecember 1985 (Born 38 years ago)
NationalityCypriot
StatusClosed
Appointed27 July 2012(7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 10 November 2020)
RoleAdministrative Assistant
Country of ResidenceCyprus
Correspondence Address26b Andrea Avraamidi Str
Latsia
Nicosia
2223
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceVanuatu
Correspondence AddressPacific Building
Port Vila
Vanuatu
Director NameMr Nicholas Henry Thom
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressRoyal Rd B4
Res. Ilot
Grand Baie
Mauritius
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Contact

Telephone07 773347279
Telephone regionMobile

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£2,401
Cash£17,645
Current Liabilities£15,244

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2020Voluntary strike-off action has been suspended (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
13 August 2020Application to strike the company off the register (1 page)
30 June 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
22 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
28 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
(3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page)
11 June 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
30 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 July 2012Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 31 July 2012 (1 page)
31 July 2012Appointment of Anastasia Stavrou as a director (2 pages)
31 July 2012Appointment of Anastasia Stavrou as a director (2 pages)
31 July 2012Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 31 July 2012 (1 page)
30 July 2012Termination of appointment of Nicholas Thom as a director (1 page)
30 July 2012Termination of appointment of Nicholas Thom as a director (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
22 June 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 June 2011Appointment of Nicholas Henry Thom as a director (2 pages)
29 June 2011Appointment of Nicholas Henry Thom as a director (2 pages)
28 June 2011Termination of appointment of Ian Taylor as a director (1 page)
28 June 2011Termination of appointment of Ian Taylor as a director (1 page)
5 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 May 2009Return made up to 15/02/09; full list of members (3 pages)
6 May 2009Return made up to 15/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 March 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
20 March 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
3 March 2008Return made up to 15/02/08; full list of members (3 pages)
3 March 2008Return made up to 15/02/08; full list of members (3 pages)
9 May 2007Return made up to 15/02/07; full list of members (2 pages)
9 May 2007Return made up to 15/02/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 May 2006Return made up to 15/02/06; full list of members (2 pages)
2 May 2006Return made up to 15/02/06; full list of members (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
15 February 2005Incorporation (14 pages)
15 February 2005Incorporation (14 pages)