Company NameDamali Limited
Company StatusDissolved
Company Number05409078
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nikistratos Androulakis
Date of BirthJune 1984 (Born 39 years ago)
NationalityGreek
StatusClosed
Appointed18 February 2016(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 25 June 2019)
RoleLawyer
Country of ResidenceCyprus
Correspondence AddressEnterprise House
113/115 George Lane
London
E18 1AB
Secretary NameCowdrey Ltd (Corporation)
StatusClosed
Appointed18 February 2016(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 25 June 2019)
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Paul Andy Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 February 2016)
RoleAdministration
Country of ResidenceCyprus
Correspondence AddressEnterprise House
113/115 George Lane
London
E18 1AB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameFides Management Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB

Location

Registered AddressEnterprise House
113/115 George Lane
London
E18 1AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Fides Management LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
28 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
22 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
16 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Termination of appointment of Paul Andy Williams as a director on 18 February 2016 (1 page)
5 April 2016Appointment of Mr Nikistratos Androulakis as a director on 18 February 2016 (2 pages)
5 April 2016Termination of appointment of Fides Management Limited as a director on 18 February 2016 (1 page)
5 April 2016Appointment of Mr Nikistratos Androulakis as a director on 18 February 2016 (2 pages)
5 April 2016Termination of appointment of Fides Secretaries Limited as a secretary on 18 February 2016 (1 page)
5 April 2016Termination of appointment of Paul Andy Williams as a director on 18 February 2016 (1 page)
5 April 2016Appointment of Cowdrey Ltd as a secretary on 18 February 2016 (2 pages)
5 April 2016Appointment of Cowdrey Ltd as a secretary on 18 February 2016 (2 pages)
5 April 2016Termination of appointment of Fides Secretaries Limited as a secretary on 18 February 2016 (1 page)
5 April 2016Termination of appointment of Fides Management Limited as a director on 18 February 2016 (1 page)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
(4 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
17 September 2010Appointment of Mr. Paul Andy Williams as a director (2 pages)
17 September 2010Appointment of Mr. Paul Andy Williams as a director (2 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Fides Management Limited on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Fides Secretaries Limited on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Fides Secretaries Limited on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Fides Secretaries Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Fides Management Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Fides Management Limited on 8 April 2010 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 June 2006Return made up to 31/03/06; full list of members (6 pages)
26 June 2006Return made up to 31/03/06; full list of members (6 pages)
14 April 2005Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 April 2005Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 April 2005New director appointed (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005New director appointed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
31 March 2005Incorporation (9 pages)
31 March 2005Incorporation (9 pages)