Company NameDajole Limited
Company StatusDissolved
Company Number06360411
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)
Dissolution Date2 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Tsoi
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(same day as company formation)
RoleMech. Services Draughtsman
Country of ResidenceUnited Kingdom
Correspondence Address22 Brain Valley Avenue
Black Notley
Braintree
Essex
CM77 8LS
Secretary NameCaroline Nixon
NationalityBritish
StatusResigned
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Farriers Way
Black Notley
Braintree
Essex
CM77 7XJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2012Final Gazette dissolved following liquidation (1 page)
2 March 2012Final Gazette dissolved following liquidation (1 page)
2 December 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
11 February 2011Appointment of a voluntary liquidator (1 page)
11 February 2011Appointment of a voluntary liquidator (1 page)
2 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2011Statement of affairs with form 4.19 (5 pages)
2 February 2011Statement of affairs with form 4.19 (5 pages)
2 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-27
(1 page)
17 January 2011Registered office address changed from 22 New Street Braintree Essex CM7 1ES on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 22 New Street Braintree Essex CM7 1ES on 17 January 2011 (2 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 100
(3 pages)
19 October 2010Director's details changed for David Tsoi on 4 September 2010 (2 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 100
(3 pages)
19 October 2010Director's details changed for David Tsoi on 4 September 2010 (2 pages)
19 October 2010Director's details changed for David Tsoi on 4 September 2010 (2 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 100
(3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 November 2008Appointment Terminated Secretary caroline nixon (1 page)
12 November 2008Return made up to 04/09/08; full list of members (3 pages)
12 November 2008Appointment terminated secretary caroline nixon (1 page)
12 November 2008Return made up to 04/09/08; full list of members (3 pages)
7 September 2007New secretary appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New secretary appointed (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Registered office changed on 07/09/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 September 2007Registered office changed on 07/09/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
4 September 2007Incorporation (31 pages)
4 September 2007Incorporation (31 pages)