Company NameDaniley Associates Ltd
Company StatusDissolved
Company Number06275959
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEbrahim Mojtahedi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(2 days after company formation)
Appointment Duration13 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 Aldermen Court
4 Constable Close
London
N11 3GW
Secretary NameMr Dara Mojtahedi
StatusClosed
Appointed04 January 2010(2 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address74a High Street
Wanstead
London
E11 2RJ
Secretary NameFatemeh Sharifi Rad
NationalityIranian
StatusResigned
Appointed13 June 2007(2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 May 2008)
RoleCompany Director
Correspondence Address55 Clayponds Gardens
Ealing
London
W5 4RE
Secretary NameNima Mojtahedi
NationalityBritish
StatusResigned
Appointed01 May 2008(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2010)
RoleStudent
Correspondence Address4 Flat 29 Alderman Court
Constable Close
London
Gt London
N11 3GW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address74a High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ebrahim Mojtahedi
100.00%
Ordinary

Financials

Year2014
Net Worth£721
Cash£995
Current Liabilities£1,113

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Application to strike the company off the register (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
14 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 August 2013Director's details changed for Ebrahim Mojtahedi on 1 March 2013 (2 pages)
22 August 2013Director's details changed for Ebrahim Mojtahedi on 1 March 2013 (2 pages)
22 August 2013Director's details changed for Ebrahim Mojtahedi on 1 March 2013 (2 pages)
22 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
22 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 July 2010Director's details changed for Ebrahim Mojtahedi on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Ebrahim Mojtahedi on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Ebrahim Mojtahedi on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 January 2010Termination of appointment of Nima Mojtahedi as a secretary (1 page)
21 January 2010Termination of appointment of Nima Mojtahedi as a secretary (1 page)
21 January 2010Appointment of Mr Dara Mojtahedi as a secretary (1 page)
21 January 2010Appointment of Mr Dara Mojtahedi as a secretary (1 page)
23 June 2009Return made up to 11/06/09; full list of members (3 pages)
23 June 2009Return made up to 11/06/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 July 2008Secretary appointed nima mojtahedi (1 page)
24 July 2008Appointment terminated secretary fatemeh sharifi rad (1 page)
24 July 2008Secretary appointed nima mojtahedi (1 page)
24 July 2008Appointment terminated secretary fatemeh sharifi rad (1 page)
20 June 2008Return made up to 11/06/08; full list of members (3 pages)
20 June 2008Return made up to 11/06/08; full list of members (3 pages)
25 June 2007New secretary appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
11 June 2007Incorporation (11 pages)
11 June 2007Incorporation (11 pages)