Company NameDaantjuh Ltd
Company StatusDissolved
Company Number05626159
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameDennis Nathaniel Darnley
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityDutch
StatusClosed
Appointed17 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressTarwekamp 14
Diemen
1112 Hd
Secretary NameMilton Price Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address262 Bedfont Lane
Feltham
Middlesex
TW14 9NU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

2 at £1Leyburg LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
5 October 2017Change of details for Mr. Dennis Darnley as a person with significant control on 6 July 2016 (2 pages)
5 October 2017Notification of Leyburg Ltd as a person with significant control on 6 July 2016 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 March 2010Secretary's details changed for Milton Price Limited on 22 January 2010 (1 page)
2 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
24 January 2010Director's details changed for Dennis Nathaniel Darnley on 22 January 2010 (2 pages)
22 January 2010Termination of appointment of Milton Price Limited as a secretary (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 February 2009Return made up to 15/11/08; full list of members (3 pages)
13 January 2009Registered office changed on 13/01/2009 from eurobizz uk LIMITED studio one - utopia village 7 chalcot road london NW1 8LH (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 December 2007Return made up to 15/11/07; full list of members (2 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 May 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 December 2006Return made up to 17/11/06; full list of members (2 pages)
6 April 2006Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page)
17 November 2005Incorporation (14 pages)