Company NameDa Costa Clare Limited
Company StatusDissolved
Company Number06160954
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)
Previous NameShine Feedback Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Michael Da Costa
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Coppice Farm Road
Tylers Green
High Wycombe
Buckinghamshire
HP10 8AH
Director NameMr Andrew Nigel Clare
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Abbey Lane
Saffron Walden
Essex
CB10 1AG
Secretary NameMr Andrew Nigel Clare
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Abbey Lane
Saffron Walden
Essex
CB10 1AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLynwood House, 373/375 Station
Road, Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Graham Michael Da Costa
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Application to strike the company off the register (3 pages)
22 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 May 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
29 August 2012Termination of appointment of Andrew Clare as a secretary (2 pages)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 August 2012Termination of appointment of Andrew Clare as a director (2 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
14 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Graham Michael Da Costa on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Andrew Nigel Clare on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Graham Michael Da Costa on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Andrew Nigel Clare on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
19 March 2009Return made up to 14/03/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 14/03/08; full list of members (4 pages)
26 June 2007Company name changed shine feedback LIMITED\certificate issued on 26/06/07 (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New secretary appointed;new director appointed (2 pages)
11 April 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2007Incorporation (16 pages)