Company NameDa Aldo Trading Limited
Company StatusDissolved
Company Number05909514
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date27 July 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Paul James Manley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 27 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4-5 Baltic Street East
London
EC1Y 0UJ
Secretary NameMr Paul James Manley
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameAyubu Tesha
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Langton Way
London
SE3 7JR
Director NameAntony Swales
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(5 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99a Melbourne Road
London
E6 2RU
Director NameMr Krzysztof Turkiewicz
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed09 October 2012(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambridge Court 210 Shepherds Bush Road
London
W6 7NJ
Director NameMr Ian Crichton Dingwall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(10 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 2011(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2016)
Correspondence Address210 Shepherds Bush Road
London
W6 7NJ

Location

Registered Address4-5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Krzysztof Turkiewicz
100.00%
Ordinary

Financials

Year2014
Net Worth-£540,134
Current Liabilities£613,551

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 June 2017Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 4-5 Baltic Street East London EC1Y 0UJ on 2 June 2017 (2 pages)
25 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-04
(1 page)
25 May 2017Statement of affairs with form 4.19 (6 pages)
25 May 2017Appointment of a voluntary liquidator (1 page)
25 May 2017Resolution INSOLVENCY:special resolution in respect of liquidator app't (1 page)
4 April 2017Termination of appointment of Ian Crichton Dingwall as a director on 7 November 2016 (1 page)
4 April 2017Appointment of Mr. Paul James Manley as a director on 7 November 2016 (2 pages)
21 November 2016Appointment of Mr Ian Crichton Dingwall as a director on 7 November 2016 (2 pages)
21 November 2016Termination of appointment of Krzysztof Turkiewicz as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of County West Secretarial Services Limited as a secretary on 25 October 2016 (1 page)
22 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
28 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
17 October 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
12 October 2012Appointment of Krzysztof Turkiewicz as a director (3 pages)
12 October 2012Termination of appointment of Antony Swales as a director (2 pages)
10 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2012Appointment of Antony Swales as a director (3 pages)
7 March 2012Termination of appointment of Ayubu Tesha as a director (2 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
25 July 2011Termination of appointment of Paul Manley as a secretary (2 pages)
25 July 2011Termination of appointment of County West Secretarial Services Limited as a director (2 pages)
25 July 2011Appointment of County West Secretarial Services Limited as a secretary (3 pages)
25 July 2011Appointment of Ayubu Tesha as a director (3 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (14 pages)
23 December 2009Accounts for a dormant company made up to 31 August 2009 (6 pages)
8 September 2009Return made up to 17/08/09; full list of members (5 pages)
11 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
26 August 2008Return made up to 17/08/08; full list of members (5 pages)
6 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
3 September 2007Return made up to 17/08/07; full list of members (5 pages)
17 August 2006Incorporation (20 pages)