Company NameD.A.R. Transporttjeneste Limited
Company StatusDissolved
Company Number06044034
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 4 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dag Allan Ring
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNorwegian
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary NameAston Corporate Secretarial Services Ltd (Corporation)
StatusClosed
Appointed31 August 2010(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 03 November 2015)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary NameStron Legal Services Ltd. (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence AddressStron House
100 Pall Mall St James
London
SW1Y 5EA
Secretary NameHedde Ltd (Corporation)
StatusResigned
Appointed24 October 2007(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2010)
Correspondence AddressOffice 508
95 Wilton Road
London
SW1V 1BZ

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dag Allan Ring
100.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
16 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 16 June 2015 (1 page)
11 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015 (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2013Secretary's details changed for Aston Corporate Secretarial Services Ltd on 12 June 2012 (2 pages)
16 January 2013Director's details changed for Mr Dag Allan Ring on 12 June 2012 (2 pages)
16 January 2013Secretary's details changed for Aston Corporate Secretarial Services Ltd on 12 June 2012 (2 pages)
16 January 2013Director's details changed for Mr Dag Allan Ring on 12 June 2012 (2 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor Portland House Bressenden Place London SW1E 5RS on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor Portland House Bressenden Place London SW1E 5RS on 11 June 2012 (1 page)
18 April 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(5 pages)
18 April 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(5 pages)
18 April 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(5 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
20 May 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
20 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
20 May 2011Appointment of Aston Corporate Secretarial Services Ltd as a secretary (3 pages)
20 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
20 May 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
20 May 2011Registered office address changed from Suite 608 95 Wilton Road London SW1V 1BZ on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
20 May 2011Termination of appointment of Hedde Ltd as a secretary (2 pages)
20 May 2011Registered office address changed from Suite 608 95 Wilton Road London SW1V 1BZ on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
20 May 2011Appointment of Aston Corporate Secretarial Services Ltd as a secretary (3 pages)
20 May 2011Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
20 May 2011Termination of appointment of Hedde Ltd as a secretary (2 pages)
19 May 2011Administrative restoration application (3 pages)
19 May 2011Administrative restoration application (3 pages)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 April 2009Return made up to 08/01/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 April 2009Return made up to 08/01/09; full list of members (3 pages)
10 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
10 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 January 2008Return made up to 08/01/08; full list of members (2 pages)
29 January 2008Return made up to 08/01/08; full list of members (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
15 January 2008Registered office changed on 15/01/08 from: stron house, 100 pall mall, london, SW1Y 5EA (1 page)
15 January 2008Registered office changed on 15/01/08 from: stron house, 100 pall mall, london, SW1Y 5EA (1 page)
27 November 2007Registered office changed on 27/11/07 from: eu company suite 608, 95 wilton road, london, SW1V 1BZ (1 page)
27 November 2007Registered office changed on 27/11/07 from: eu company suite 608, 95 wilton road, london, SW1V 1BZ (1 page)
7 November 2007Registered office changed on 07/11/07 from: suite 1.7, 1 warwick row, london, SW1E 5ER (1 page)
7 November 2007Registered office changed on 07/11/07 from: suite 1.7, 1 warwick row, london, SW1E 5ER (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
8 January 2007Incorporation (13 pages)
8 January 2007Incorporation (13 pages)