Company NameDanesfield (Weybridge) Ltd
Company StatusDissolved
Company Number05843654
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameDanesfield (Gower Road) Ltd

Business Activity

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

Directors

Director NameMr Charles Hugh Nicholas Rahder
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
3 Leigh Court, Leigh Court Close
Cobham
Surrey
KT11 2HH
Secretary NameMr Charles Hugh Nicholas Rahder
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
3 Leigh Court, Leigh Court Close
Cobham
Surrey
KT11 2HH
Director NameMr Trevor Douglas Knight
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Chapel Walk
Cliddeson
Basingstoke
RG25 2NP

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

500 at £1Charles Hugh Nicholas Rahder
50.00%
Ordinary
500 at £1Trevor Douglas Knight
50.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
6 September 2013Compulsory strike-off action has been suspended (1 page)
6 September 2013Compulsory strike-off action has been suspended (1 page)
15 July 2013Termination of appointment of Trevor Knight as a director (2 pages)
15 July 2013Termination of appointment of Trevor Knight as a director (2 pages)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Compulsory strike-off action has been suspended (1 page)
27 November 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 1,000
(5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 1,000
(5 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
3 September 2007Location of register of members (1 page)
3 September 2007Return made up to 12/06/07; full list of members (2 pages)
3 September 2007Return made up to 12/06/07; full list of members (2 pages)
3 September 2007Location of register of members (1 page)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Company name changed danesfield (gower road) LTD\certificate issued on 04/08/06 (2 pages)
4 August 2006Company name changed danesfield (gower road) LTD\certificate issued on 04/08/06 (2 pages)
23 June 2006Location of register of members (1 page)
23 June 2006Location of register of members (1 page)
12 June 2006Incorporation (20 pages)
12 June 2006Incorporation (20 pages)