Company NameDzango Technologies (UK) Limited
Company StatusDissolved
Company Number05367613
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)
Previous NameCoopers Peele Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMei-Yin Chung
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityChinese
StatusClosed
Appointed17 February 2006(1 year after company formation)
Appointment Duration15 years, 6 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressGround Floor One George Yard
London
EC3V 9DF
Director NameMr Olivier Francis Marcel Pichon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2017(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressGround Floor One George Yard
London
EC3V 9DF
Secretary NameUnited Asian Management Limited (Corporation)
StatusClosed
Appointed17 February 2006(1 year after company formation)
Appointment Duration15 years, 6 months (closed 07 September 2021)
Correspondence Address14/F China Hong Kong Tower
8 Hennessy Road
Wanchai
Hong Kong
Secretary NameMei-Yin Chung
NationalityChinese
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A7, 15/F Lockhart House
Causeway Bay
Hong Kong Causeway
Director NameUnited Asian Management Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address12th Floor
Dina House, 11 Duddell Street
Hong Kong
Central

Contact

Websitecoopers-peele.com
Email address[email protected]
Telephone020 32399890
Telephone regionLondon

Location

Registered AddressGround Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1United Asian Management
100.00%
Ordinary

Financials

Year2014
Net Worth£3,737
Cash£23,582
Current Liabilities£39,804

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
7 June 2021Application to strike the company off the register (3 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
6 August 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
26 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
8 August 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
21 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
(3 pages)
27 February 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to Ground Floor One George Yard London EC3V 9DF on 27 February 2019 (1 page)
19 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
31 January 2019Director's details changed for Mr Olivier Francis Marcel Pichon on 31 January 2019 (2 pages)
29 January 2019Secretary's details changed for United Asian Management Limited on 29 January 2019 (1 page)
30 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
21 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
1 September 2017Appointment of Mr Olivier Francis Marcel Pichon as a director on 1 July 2017 (2 pages)
1 September 2017Appointment of Mr Olivier Francis Marcel Pichon as a director on 1 July 2017 (2 pages)
13 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
13 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
2 March 2017Director's details changed for Mei-Yin Chung on 1 March 2017 (2 pages)
2 March 2017Director's details changed for Mei-Yin Chung on 1 March 2017 (2 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
16 February 2017Director's details changed for Mei-Yin Chung on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mei-Yin Chung on 16 February 2017 (2 pages)
9 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 14 July 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 14 July 2015 (1 page)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
20 February 2012Amended accounts made up to 31 December 2010 (13 pages)
20 February 2012Amended accounts made up to 31 December 2010 (13 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Director's details changed for Mei-Yin Chung on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mei-Yin Chung on 15 February 2012 (2 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
22 December 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
22 December 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 February 2009Return made up to 17/02/09; full list of members (3 pages)
26 February 2009Return made up to 17/02/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 February 2008Return made up to 17/02/08; full list of members (2 pages)
21 February 2008Return made up to 17/02/08; full list of members (2 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 February 2007Return made up to 17/02/07; full list of members (2 pages)
22 February 2007Return made up to 17/02/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
10 March 2006Return made up to 17/02/06; full list of members (2 pages)
10 March 2006Return made up to 17/02/06; full list of members (2 pages)
7 March 2006New secretary appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New secretary appointed (1 page)
7 March 2006New director appointed (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
4 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2005Secretary's particulars changed (1 page)
21 February 2005Secretary's particulars changed (1 page)
18 February 2005Secretary's particulars changed (1 page)
18 February 2005Secretary's particulars changed (1 page)
17 February 2005Incorporation (14 pages)
17 February 2005Incorporation (14 pages)