Company NameDAPR Limited
Company StatusDissolved
Company Number05745114
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Attwood
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lancet Lane
Maidstone
Kent
ME15 9RX
Secretary NameCarol Attwood
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Lancet Lane
Maidstone
Kent
ME15 9RX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Carol Attwood
50.00%
Ordinary
50 at £1David Attwood
50.00%
Ordinary

Financials

Year2014
Net Worth£4,744
Cash£26,130
Current Liabilities£28,186

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
11 November 2016Application to strike the company off the register (3 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Director's details changed for David Attwood on 25 March 2010 (2 pages)
25 March 2010Director's details changed for David Attwood on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 March 2009Return made up to 16/03/09; full list of members (3 pages)
20 March 2009Return made up to 16/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
25 July 2007Registered office changed on 25/07/07 from: 14 lancet lane maidstone kent ME15 9RX (1 page)
25 July 2007Registered office changed on 25/07/07 from: 14 lancet lane maidstone kent ME15 9RX (1 page)
24 July 2007Registered office changed on 24/07/07 from: 6 cook close lordswood chatham kent ME5 8LU (1 page)
24 July 2007Registered office changed on 24/07/07 from: 6 cook close lordswood chatham kent ME5 8LU (1 page)
10 April 2007Return made up to 16/03/07; full list of members (2 pages)
10 April 2007Return made up to 16/03/07; full list of members (2 pages)
24 April 2006Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2006Registered office changed on 24/04/06 from: 8 durweston street marylebone london W1H 1EW (1 page)
24 April 2006Registered office changed on 24/04/06 from: 8 durweston street marylebone london W1H 1EW (1 page)
24 April 2006Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
16 March 2006Incorporation (19 pages)
16 March 2006Incorporation (19 pages)