Company NameDanalova Limited
Company StatusDissolved
Company Number06215770
CategoryPrivate Limited Company
Incorporation Date17 April 2007(16 years, 11 months ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Kenneth Griffin
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 26 August 2014)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Secretary NamePremier Secretaries Limited (Corporation)
StatusClosed
Appointed20 August 2007(4 months after company formation)
Appointment Duration7 years (closed 26 August 2014)
Correspondence Address36 Hope Street
Douglas
IM1 1AR
Director NameRobert Edward Griffin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleAccountant
Correspondence Address129 Cronk Liauyr
Douglas
Isle Of Man
IM2 5LT
Secretary NameMr David Kenneth Griffin
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address97 Cronk Liauyr
Tromode Park
Douglas
Isle Of Man
IM2 5LR
Director NamePremier Management Limited (Corporation)
StatusResigned
Appointed20 August 2007(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 June 2010)
Correspondence AddressPO Box 556
Main Street Hunkins Waterfront Plaza
Charlestown Nevis
West Indies

Location

Registered AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1David Kenneth Griffin
100.00%
Ordinary

Financials

Year2014
Net Worth£7,854
Cash£7,854

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (3 pages)
2 May 2014Application to strike the company off the register (3 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 February 2014Director's details changed for Mr David Kenneth Griffin on 21 January 2014 (2 pages)
20 February 2014Director's details changed for Mr David Kenneth Griffin on 21 January 2014 (2 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(3 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(3 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
23 July 2010Termination of appointment of Premier Management Limited as a director (2 pages)
23 July 2010Appointment of David Kenneth Griffin as a director (3 pages)
23 July 2010Appointment of David Kenneth Griffin as a director (3 pages)
23 July 2010Termination of appointment of Premier Management Limited as a director (2 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Director's details changed for Premier Management Limited on 17 April 2010 (2 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Premier Secretaries Limited on 17 April 2010 (2 pages)
29 April 2010Director's details changed for Premier Management Limited on 17 April 2010 (2 pages)
29 April 2010Secretary's details changed for Premier Secretaries Limited on 17 April 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
21 March 2009Registered office changed on 21/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page)
21 March 2009Registered office changed on 21/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page)
14 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
4 November 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
4 November 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
29 April 2008Return made up to 17/04/08; full list of members (3 pages)
29 April 2008Return made up to 17/04/08; full list of members (3 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
17 April 2007Incorporation (16 pages)
17 April 2007Incorporation (16 pages)