Company NameD.A.R. Transporttjeneste Invest Limited
Company StatusDissolved
Company Number06147915
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date14 October 2014 (9 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
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressKrokliveien 27
Oslo
0584
Secretary NameStron Legal Services Ltd. (Corporation)
StatusResigned
Appointed09 March 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(7 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 19 October 2010)
Correspondence AddressOffice 508
95 Wilton Road
London
SW1V 1BZ
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 2014)
Correspondence AddressVerdun Trade Centre 16th Floor Portland House
Bressenden
London
SW1E 5RS

Location

Registered AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

100 at £1Dag Allan Ring
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page)
7 May 2014Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (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)
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)
27 June 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 100
(14 pages)
27 June 2011Termination of appointment of Hedde Ltd as a secretary (2 pages)
27 June 2011Termination of appointment of Hedde Ltd as a secretary (2 pages)
27 June 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 100
(14 pages)
27 June 2011Appointment of Aston Corporate Secretarial Services Limited as a secretary (3 pages)
27 June 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 June 2011Registered office address changed from Suite 608 95 Wilton Road London SW1V 1BZ on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
27 June 2011Appointment of Aston Corporate Secretarial Services Limited as a secretary (3 pages)
27 June 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 June 2011Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
27 June 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 100
(14 pages)
27 June 2011Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
27 June 2011Registered office address changed from Suite 608 95 Wilton Road London SW1V 1BZ on 27 June 2011 (2 pages)
19 May 2011Administrative restoration application (3 pages)
19 May 2011Administrative restoration application (3 pages)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2009Return made up to 09/03/09; full list of members (3 pages)
17 April 2009Return made up to 09/03/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 April 2008Return made up to 09/03/08; full list of members (3 pages)
18 April 2008Return made up to 09/03/08; full list of members (3 pages)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (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)
3 December 2007Registered office changed on 03/12/07 from: eu company suite 608, 95 wilton road, london, SW1V 1BZ (1 page)
3 December 2007Registered office changed on 03/12/07 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, london, england - uk SW1E 5ER (1 page)
7 November 2007Registered office changed on 07/11/07 from: suite 1.7, 1 warwick row, london, london, england - uk SW1E 5ER (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
9 March 2007Incorporation (13 pages)
9 March 2007Incorporation (13 pages)