Company NameDaelinn Limited
Company StatusDissolved
Company Number05510042
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameRobertus Johannes Maria Gevers
Date of BirthDecember 1957 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed01 February 2006(6 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMauritsstraat 13 5611 Gv
Eindhoven
The Netherlands
Secretary NameJoseph Crouwers
NationalityBritish
StatusClosed
Appointed01 February 2006(6 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 21 October 2014)
RoleCompany Director
Correspondence AddressKanaalstraat 6 5757 Rp
Liessel
The Netherlands
Director NameTheodorus Johannes Henricus Dankers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWeerijs 46
Deurne
5751 Vw
Secretary NameRobertus Johannes Maria Gevers
NationalityDutch
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMauritsstraat 13 5611 Gv
Eindhoven
The Netherlands

Location

Registered AddressMaple House Ext 007
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

960 at £1Robertus Johannes Maria Gevers
96.00%
Ordinary
40 at £1Joseph Crouwers
4.00%
Ordinary

Financials

Year2014
Net Worth£2,565
Cash£1,144
Current Liabilities£3,684

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,000
(4 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,000
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
3 August 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2010Director's details changed for Robertus Johannes Maria Gevers on 15 July 2010 (2 pages)
27 July 2010Director's details changed for Robertus Johannes Maria Gevers on 15 July 2010 (2 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
3 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 July 2009Return made up to 15/07/09; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from maple house, ext. 007 High street potters bar herfordshire EN6 5BS (1 page)
23 July 2009Registered office changed on 23/07/2009 from maple house, ext. 007 High street potters bar herfordshire EN6 5BS (1 page)
23 July 2009Return made up to 15/07/09; full list of members (3 pages)
1 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 August 2008Return made up to 15/07/08; full list of members (3 pages)
5 August 2008Return made up to 15/07/08; full list of members (3 pages)
23 July 2007Return made up to 15/07/07; full list of members (2 pages)
23 July 2007Return made up to 15/07/07; full list of members (2 pages)
1 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 July 2006Return made up to 15/07/06; full list of members (2 pages)
31 July 2006Return made up to 15/07/06; full list of members (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New director appointed (1 page)
9 March 2006New secretary appointed (1 page)
3 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
3 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 July 2005Incorporation (17 pages)
15 July 2005Incorporation (17 pages)