Company NameDanilith UK Limited
Company StatusDissolved
Company Number05953390
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 months ago)
Dissolution Date23 October 2018 (5 years, 5 months ago)
Previous NameGreenbarn Developments Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Jeremy Myddelton Jordan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(2 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 23 October 2018)
RoleDevelopment
Country of ResidenceEngland
Correspondence Address12 Finedon Hall
Finedon
Wellingborough
Northamptonshire
NN9 5NL
Director NameBrian Richard Warneford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGordons Roberts Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0QR
Director NameMr Colin James Fuller
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2013)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address1 Battlemead
Corfe Castle
Wareham
BH20 5ER
Director NameMr Terrence Hodgkins
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressNewstone House
Duck End, Cranford
Kettering
Northamptonshire
NN14 4AD
Secretary NameMr Colin James Fuller
NationalityBritish
StatusResigned
Appointed28 May 2009(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2013)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address1 Battlemead
Corfe Castle
Wareham
Dorset
BH20 5ER
Director NameMr Nicholas Daniel Bould
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corn Exchange 47 High Street
Thrapston
Northants
NN14 4JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePribus Consultancy Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence AddressThe Rafters
32 Fernside Avenue Mill Hill
London
NW7 3AY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedanilith.co.uk
Telephone01832 730264
Telephone regionClopton

Location

Registered AddressCollege House, 17 King Edwards
Road, Ruislip
Middlesex
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Shareholders

1 at £1Jeremy Myddelton Jordan
33.33%
Ordinary
1 at £1Nicholas Daniel Bould
33.33%
Ordinary
1 at £1Terrence Hodgkins
33.33%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
30 July 2018Application to strike the company off the register (3 pages)
25 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 July 2017Cessation of Nicholas Daniel Bould as a person with significant control on 9 December 2016 (1 page)
19 July 2017Cessation of Terrence Hodgkins as a person with significant control on 9 December 2016 (1 page)
19 July 2017Cessation of Terrence Hodgkins as a person with significant control on 9 December 2016 (1 page)
19 July 2017Cessation of Nicholas Daniel Bould as a person with significant control on 9 December 2016 (1 page)
19 July 2017Change of details for Mr Jeremy Myddelton Jordan as a person with significant control on 9 December 2016 (2 pages)
19 July 2017Change of details for Mr Jeremy Myddelton Jordan as a person with significant control on 9 December 2016 (2 pages)
24 January 2017Termination of appointment of Terrence Hodgkins as a director on 30 November 2016 (1 page)
24 January 2017Termination of appointment of Terrence Hodgkins as a director on 30 November 2016 (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
16 January 2017Confirmation statement made on 2 October 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 2 October 2016 with updates (7 pages)
12 January 2017Termination of appointment of Nicholas Daniel Bould as a director on 30 November 2016 (1 page)
12 January 2017Termination of appointment of Nicholas Daniel Bould as a director on 30 November 2016 (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
(5 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
(5 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
(5 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
(5 pages)
24 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
(5 pages)
24 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
(5 pages)
6 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(5 pages)
18 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(5 pages)
18 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(5 pages)
29 August 2013Appointment of Nicholas Daniel Bould as a director (3 pages)
29 August 2013Appointment of Nicholas Daniel Bould as a director (3 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 July 2013Termination of appointment of Colin Fuller as a secretary (1 page)
29 July 2013Termination of appointment of Colin Fuller as a secretary (1 page)
29 July 2013Termination of appointment of Colin Fuller as a director (1 page)
29 July 2013Termination of appointment of Colin Fuller as a director (1 page)
21 November 2012Director's details changed for Mr Colin James Fuller on 30 September 2012 (2 pages)
21 November 2012Director's details changed for Mr Colin James Fuller on 30 September 2012 (2 pages)
15 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
15 November 2012Secretary's details changed for Mr Colin James Fuller on 1 October 2012 (2 pages)
15 November 2012Secretary's details changed for Mr Colin James Fuller on 1 October 2012 (2 pages)
15 November 2012Director's details changed for Mr Colin James Fuller on 1 October 2012 (2 pages)
15 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
15 November 2012Director's details changed for Mr Colin James Fuller on 1 October 2012 (2 pages)
15 November 2012Director's details changed for Mr Colin James Fuller on 1 October 2012 (2 pages)
15 November 2012Secretary's details changed for Mr Colin James Fuller on 1 October 2012 (2 pages)
15 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
16 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 October 2010Secretary's details changed (1 page)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
12 October 2010Secretary's details changed (1 page)
12 October 2010Secretary's details changed for {officer_name} (1 page)
12 October 2010Director's details changed for Mr Colin Jame Fuller on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Mr Colin Jame Fuller on 1 January 2010 (2 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Jeremy Myddelton Jordan on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Jeremy Myddelton Jordan on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Mr Colin Jame Fuller on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Jeremy Myddelton Jordan on 1 January 2010 (2 pages)
13 August 2010Amended accounts made up to 31 October 2009 (2 pages)
13 August 2010Amended accounts made up to 31 October 2009 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 November 2009Director's details changed for Colin Fuller on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Terrence Hodgkins on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jeremy Myddelton Jordan on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Jeremy Myddelton Jordan on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Terrence Hodgkins on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jeremy Myddelton Jordan on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Colin Fuller on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Colin Fuller on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Terrence Hodgkins on 1 October 2009 (2 pages)
25 August 2009Director's change of particulars / jeffemy jordan / 06/08/2009 (1 page)
25 August 2009Director's change of particulars / jeffemy jordan / 06/08/2009 (1 page)
8 July 2009Appointment terminated director brian warneford (1 page)
8 July 2009Appointment terminated director brian warneford (1 page)
16 June 2009Director appointed jeffemy myddelton jordan (2 pages)
16 June 2009Director appointed terrence hodgkins (2 pages)
16 June 2009Director and secretary appointed colin james fuller (2 pages)
16 June 2009Director appointed jeffemy myddelton jordan (2 pages)
16 June 2009Director appointed terrence hodgkins (2 pages)
16 June 2009Ad 28/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
16 June 2009Ad 28/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
16 June 2009Director and secretary appointed colin james fuller (2 pages)
23 May 2009Company name changed greenbarn developments LIMITED\certificate issued on 28/05/09 (2 pages)
23 May 2009Company name changed greenbarn developments LIMITED\certificate issued on 28/05/09 (2 pages)
23 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
23 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
21 October 2008Appointment terminated secretary pribus consultancy LTD (1 page)
21 October 2008Appointment terminated secretary pribus consultancy LTD (1 page)
15 October 2008Return made up to 02/10/08; full list of members (3 pages)
15 October 2008Return made up to 02/10/08; full list of members (3 pages)
13 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
28 November 2007Return made up to 02/10/07; full list of members (2 pages)
28 November 2007Return made up to 02/10/07; full list of members (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
2 October 2006Incorporation (16 pages)
2 October 2006Incorporation (16 pages)