Company NameDadamac Limited
Company StatusDissolved
Company Number05459442
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameDada McLean Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Pamela Mary McLean
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(2 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 30 May 2017)
RoleTeacher And Writer
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameDr John Dada
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Secretary NameNicola Jane Fishman
NationalityBritish
StatusClosed
Appointed23 March 2009(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Secretary NameLorraine Susan Duff
NationalityBritish
StatusResigned
Appointed13 July 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2009)
RoleCompany Director
Correspondence Address183 Muirfield Road
Watford
Hertfordshire
WD19 6JE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedadamac.net

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Pamela Mary Mclean
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,778
Cash£2
Current Liabilities£39,841

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (2 pages)
9 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Director's details changed for Ms Pamela Mary Mclean on 23 May 2014 (2 pages)
14 May 2014Registered office address changed from 144 High Street Epping Essex CM16 4AS on 14 May 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Nicola Jane Fishman on 25 May 2010 (1 page)
25 May 2010Director's details changed for Dr John Dada on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Ms Pamela Mary Mclean on 25 May 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 June 2009Return made up to 23/05/09; full list of members (3 pages)
9 April 2009Secretary appointed nicola jane fishman (2 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 March 2009Appointment terminated secretary lorraine duff (1 page)
12 July 2008Company name changed dada mclean LIMITED\certificate issued on 16/07/08 (2 pages)
1 July 2008Return made up to 23/05/08; full list of members (3 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
6 March 2008Director appointed mr john dada (1 page)
10 July 2007Return made up to 23/05/07; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
10 July 2006Return made up to 23/05/06; full list of members (2 pages)
6 July 2006Director's particulars changed (1 page)
23 December 2005Registered office changed on 23/12/05 from: 40 lorne gardens croydon surrey CR0 7RY (1 page)
10 August 2005New secretary appointed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Incorporation (9 pages)