Company NameDANA Textile Limited
Company StatusDissolved
Company Number05660590
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameRa'Ed Al-Aqrabawi
Date of BirthMay 1976 (Born 48 years ago)
NationalityJordanian
StatusClosed
Appointed12 July 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 23 June 2009)
RoleTrader
Correspondence Address9 The Heath
Lower Boston Road, Hanwell
London
W7 3UB
Secretary NameSamar Al Aqrabawi
NationalityBritish
StatusClosed
Appointed12 July 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address850944 Airport Road
Amman
11180
Foreign
Director NameBashayer Shahd
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleUnemployed
Correspondence Address9 The Heath
Lower Boston Road Lower Boston Road
London
W7 3UB
Secretary NameGhaida Hussain
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 The Heath
Lower Boston Road
Hanwell
Greater London
W7 3UB
Secretary NameGoran Aljemour
NationalityBritish
StatusResigned
Appointed04 January 2006(2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 May 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address104 Ashcombe House
Enfield
London
EN3 7TP
Secretary NameRa'Ed Al-Aqrabawi
NationalityJordanian
StatusResigned
Appointed25 May 2006(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2007)
RoleTrader
Correspondence Address9 The Heath
Lower Boston Road, Hanwell
London
W7 3UB

Location

Registered AddressUnits 2,4 And 5 Dominion
Business Park Goodwin Road
Edmonton London
N9 0BG
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,139
Cash£7,286
Current Liabilities£40,503

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (3 pages)
13 August 2007Registered office changed on 13/08/07 from: 9 the heath, lower boston road hanwell greater london W7 3UB (1 page)
12 January 2007Return made up to 21/12/06; full list of members (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006New secretary appointed (1 page)
6 January 2006Ad 06/01/06-06/01/06 £ si [email protected]=98 £ ic 100/198 (1 page)
21 December 2005Incorporation (14 pages)