Croydon
Surrey
CR9 1XS
Director Name | Dr John Dada |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2007(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Secretary Name | Nicola Jane Fishman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2009(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Secretary Name | Lorraine Susan Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | 183 Muirfield Road Watford Hertfordshire WD19 6JE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | dadamac.net |
---|
Registered Address | 75 Park Lane Croydon Surrey CR9 1XS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Pamela Mary Mclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,778 |
Cash | £2 |
Current Liabilities | £39,841 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (2 pages) |
9 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Ms Pamela Mary Mclean on 23 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from 144 High Street Epping Essex CM16 4AS on 14 May 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Nicola Jane Fishman on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Dr John Dada on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Ms Pamela Mary Mclean on 25 May 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
9 April 2009 | Secretary appointed nicola jane fishman (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 March 2009 | Appointment terminated secretary lorraine duff (1 page) |
12 July 2008 | Company name changed dada mclean LIMITED\certificate issued on 16/07/08 (2 pages) |
1 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
6 March 2008 | Director appointed mr john dada (1 page) |
10 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
10 July 2006 | Return made up to 23/05/06; full list of members (2 pages) |
6 July 2006 | Director's particulars changed (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 40 lorne gardens croydon surrey CR0 7RY (1 page) |
10 August 2005 | New secretary appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Incorporation (9 pages) |