Company NameDanbook Ltd
Company StatusDissolved
Company Number05472728
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date22 May 2016 (7 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Kenneth Jack Alexander
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Richard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameChristian Falk Burcharth
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleEconomist
Correspondence AddressKong Georges
13
Aalborg
9000
Denmark
Director NameMr Soren Casper Norskov Hansen
Date of BirthApril 1978 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleEconomist
Country of ResidenceDenmark
Correspondence AddressBechgaardsgade
5. St. Th
Kobenhavn
2000
Denmark
Secretary NameChristian Falk Burcharth
NationalityDanish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleEconomist
Correspondence AddressKong Georges
13
Aalborg
9000
Denmark
Secretary NameSoeren Casper Norskov Hansen
NationalityDanish
StatusResigned
Appointed06 July 2007(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 18 November 2013)
RoleCompany Director
Correspondence AddressBechgaardsgade 5. St. Th
Copenhagen
Denmark 2000
Foreign
Director NameMr Ioannis Capodistrias
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed30 January 2012(6 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address65 Apostolopoulou
Halandri
Athens
Gr152 31
Secretary NameMr Daniel Jeremy Talisman
StatusResigned
Appointed18 November 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2015)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2012
Turnover£21,758,282
Gross Profit£782,361
Net Worth£512,113
Cash£581,619
Current Liabilities£98,852

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 May 2016Final Gazette dissolved following liquidation (1 page)
22 May 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Full accounts made up to 31 December 2014 (10 pages)
21 March 2016Full accounts made up to 31 December 2014 (10 pages)
22 February 2016Return of final meeting in a members' voluntary winding up (18 pages)
22 February 2016Return of final meeting in a members' voluntary winding up (18 pages)
4 November 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,574.22
(5 pages)
4 November 2015Termination of appointment of Daniel Jeremy Talisman as a secretary on 26 October 2015 (1 page)
4 November 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,574.22
(5 pages)
4 November 2015Termination of appointment of Daniel Jeremy Talisman as a secretary on 26 October 2015 (1 page)
4 November 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,574.22
(5 pages)
6 May 2015Registered office address changed from 3rd Floor 45 Moorfields London EC2Y 9AE to The Shard 32 London Bridge Street London SE1 9SG on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 3rd Floor 45 Moorfields London EC2Y 9AE to The Shard 32 London Bridge Street London SE1 9SG on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 3rd Floor 45 Moorfields London EC2Y 9AE to The Shard 32 London Bridge Street London SE1 9SG on 6 May 2015 (2 pages)
30 April 2015Declaration of solvency (3 pages)
30 April 2015Declaration of solvency (3 pages)
30 April 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-15
(1 page)
30 April 2015Appointment of a voluntary liquidator (1 page)
17 December 2014Full accounts made up to 31 December 2013 (12 pages)
17 December 2014Full accounts made up to 31 December 2013 (12 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,574.22
(4 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,574.22
(4 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,574.22
(4 pages)
1 May 2014Auditor's resignation (1 page)
1 May 2014Auditor's resignation (1 page)
3 January 2014Appointment of Mr Daniel Jeremy Talisman as a secretary (2 pages)
3 January 2014Appointment of Mr Daniel Jeremy Talisman as a secretary (2 pages)
3 January 2014Termination of appointment of Soren Hansen as a director (1 page)
3 January 2014Termination of appointment of Soeren Hansen as a secretary (1 page)
3 January 2014Termination of appointment of Soren Hansen as a director (1 page)
3 January 2014Termination of appointment of Soeren Hansen as a secretary (1 page)
23 October 2013Registered office address changed from 4Th Floor 45 Moorfields London EC2Y 9AE on 23 October 2013 (2 pages)
23 October 2013Registered office address changed from 4Th Floor 45 Moorfields London EC2Y 9AE on 23 October 2013 (2 pages)
19 August 2013Full accounts made up to 31 July 2012 (15 pages)
19 August 2013Full accounts made up to 31 July 2012 (15 pages)
15 July 2013Change of accounting reference date (3 pages)
15 July 2013Change of accounting reference date (3 pages)
11 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
22 June 2013Satisfaction of charge 1 in full (4 pages)
22 June 2013Satisfaction of charge 1 in full (4 pages)
6 June 2013Section 519 (1 page)
6 June 2013Section 519 (1 page)
5 April 2013Appointment of Mr Richard Quentin Mortimer Cooper as a director (3 pages)
5 April 2013Appointment of Kenneth Jack Alexander as a director (3 pages)
5 April 2013Appointment of Kenneth Jack Alexander as a director (3 pages)
5 April 2013Appointment of Mr Richard Quentin Mortimer Cooper as a director (3 pages)
12 February 2013Termination of appointment of Ioannis Capodistrias as a director (1 page)
12 February 2013Termination of appointment of Ioannis Capodistrias as a director (1 page)
11 September 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 April 2012Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages)
11 April 2012Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages)
28 February 2012Appointment of Ioannis Capodistrias as a director (3 pages)
28 February 2012Appointment of Ioannis Capodistrias as a director (3 pages)
16 February 2012Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 16 February 2012 (2 pages)
29 July 2011Total exemption full accounts made up to 30 June 2011 (17 pages)
29 July 2011Total exemption full accounts made up to 30 June 2011 (17 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
28 March 2011Full accounts made up to 30 June 2010 (17 pages)
28 March 2011Full accounts made up to 30 June 2010 (17 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (10 pages)
16 June 2010Director's details changed for Soren Casper Norskov Hansen on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Soren Casper Norskov Hansen on 6 June 2010 (2 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (10 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (10 pages)
16 June 2010Director's details changed for Soren Casper Norskov Hansen on 6 June 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
3 July 2009Return made up to 06/06/09; full list of members (9 pages)
3 July 2009Return made up to 06/06/09; full list of members (9 pages)
7 April 2009Amending 88(2) (2 pages)
7 April 2009Amending 88(2) (2 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
6 January 2009Ad 01/08/08\gbp si [email protected]=0.5015\gbp ic 1524.07/1524.5715\ (3 pages)
6 January 2009Ad 01/08/08\gbp si [email protected]=0.5015\gbp ic 1524.07/1524.5715\ (3 pages)
7 November 2008Appointment terminated director christian burcharth (1 page)
7 November 2008Appointment terminated director christian burcharth (1 page)
1 September 2008Capitals not rolled up (2 pages)
1 September 2008Capitals not rolled up (2 pages)
19 August 2008Return made up to 06/06/08; full list of members (6 pages)
19 August 2008Return made up to 06/06/08; full list of members (6 pages)
28 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
2 April 2008Nc inc already adjusted 16/08/05 (1 page)
2 April 2008Nc inc already adjusted 01/11/07 (1 page)
2 April 2008Nc inc already adjusted 16/08/05 (1 page)
2 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2008Capitals not rolled up (2 pages)
2 April 2008Capitals not rolled up (2 pages)
2 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2008Resolutions
  • RES13 ‐ Subdivision 26/10/2006
(1 page)
2 April 2008Nc inc already adjusted 01/11/07 (1 page)
2 April 2008Ad 01/11/07\gbp si [email protected]=9.44\gbp ic 1031/1040.44\ (2 pages)
2 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2008S-div (1 page)
2 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2008Resolutions
  • RES13 ‐ Subdivision 26/10/2006
(1 page)
2 April 2008Capitals not rolled up (2 pages)
2 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2008Capitals not rolled up (2 pages)
2 April 2008Nc inc already adjusted 26/10/06 (1 page)
2 April 2008Nc inc already adjusted 26/10/06 (1 page)
2 April 2008Ad 01/11/07\gbp si [email protected]=9.44\gbp ic 1031/1040.44\ (2 pages)
2 April 2008S-div (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
14 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
14 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Return made up to 06/06/07; full list of members (3 pages)
14 June 2007Return made up to 06/06/07; full list of members (3 pages)
14 June 2007Director's particulars changed (1 page)
27 February 2007Nc inc already adjusted 26/10/06 (1 page)
27 February 2007S-div 26/10/06 (1 page)
27 February 2007Ad 26/10/06--------- £ si [email protected]=31 £ ic 1000/1031 (2 pages)
27 February 2007Ad 26/10/06--------- £ si [email protected]=31 £ ic 1000/1031 (2 pages)
27 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2007Nc inc already adjusted 26/10/06 (1 page)
27 February 2007Resolutions
  • RES13 ‐ Sub divided 26/10/06
(1 page)
27 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2007S-div 26/10/06 (1 page)
27 February 2007Resolutions
  • RES13 ‐ Sub divided 26/10/06
(1 page)
25 July 2006Return made up to 06/06/06; full list of members (7 pages)
25 July 2006Return made up to 06/06/06; full list of members (7 pages)
18 July 2006Registered office changed on 18/07/06 from: 16 theberton street islington london N1 0QX (1 page)
18 July 2006Registered office changed on 18/07/06 from: 16 theberton street islington london N1 0QX (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
16 September 2005Ad 13/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 September 2005Ad 13/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 June 2005New secretary appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New secretary appointed (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
6 June 2005Incorporation (17 pages)
6 June 2005Incorporation (17 pages)