Company NameDama (Import Export) Ltd
Company StatusDissolved
Company Number06554790
CategoryPrivate Limited Company
Incorporation Date3 April 2008(15 years, 12 months ago)
Dissolution Date25 September 2014 (9 years, 6 months ago)
Previous NameDarma (Import Export) Ltd

Business Activity

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

Directors

Director NamePaul Glinka
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMrs Gay Hamilton Barnes
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address8th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Anthony Stephen Barnes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelham High Farm
Telham Lane
Battle
E Sussex
TN33 0SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

50 at 1Anthony Stephen Barnes
50.00%
Ordinary
25 at 1Gay Hamilton Barnes
25.00%
Ordinary
25 at 1Paul Glinka
25.00%
Ordinary

Financials

Year2014
Net Worth£2,190
Cash£4,498
Current Liabilities£357,756

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2014Final Gazette dissolved following liquidation (1 page)
25 September 2014Final Gazette dissolved following liquidation (1 page)
25 June 2014Return of final meeting in a creditors' voluntary winding up (23 pages)
25 June 2014Return of final meeting in a creditors' voluntary winding up (23 pages)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Court order insolvency:replacement liquidator (16 pages)
3 June 2014Court order insolvency:replacement liquidator (16 pages)
14 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
6 September 2013Notice of ceasing to act as a voluntary liquidator (33 pages)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Notice of ceasing to act as a voluntary liquidator (33 pages)
18 June 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
18 June 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
28 May 2013Liquidators' statement of receipts and payments to 18 April 2013 (16 pages)
28 May 2013Liquidators' statement of receipts and payments to 18 April 2013 (16 pages)
28 May 2013Liquidators statement of receipts and payments to 18 April 2013 (16 pages)
12 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Appointment of a voluntary liquidator (1 page)
22 November 2012Registered office address changed from Amp House, 10Th Floor Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from Amp House, 10Th Floor Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages)
24 May 2012Liquidators' statement of receipts and payments to 18 April 2012 (15 pages)
24 May 2012Liquidators' statement of receipts and payments to 18 April 2012 (15 pages)
24 May 2012Liquidators statement of receipts and payments to 18 April 2012 (15 pages)
4 July 2011Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ on 4 July 2011 (2 pages)
27 May 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 May 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 May 2011Statement of affairs with form 4.19 (8 pages)
4 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2011Appointment of a voluntary liquidator (1 page)
4 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2011Statement of affairs with form 4.19 (8 pages)
4 May 2011Appointment of a voluntary liquidator (1 page)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(4 pages)
29 April 2010Secretary's details changed for Gay Hamilton Barnes on 3 April 2010 (1 page)
29 April 2010Director's details changed for Paul Glinka on 3 April 2010 (2 pages)
29 April 2010Secretary's details changed for Gay Hamilton Barnes on 3 April 2010 (1 page)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(4 pages)
29 April 2010Director's details changed for Paul Glinka on 3 April 2010 (2 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(4 pages)
29 April 2010Secretary's details changed for Gay Hamilton Barnes on 3 April 2010 (1 page)
29 April 2010Director's details changed for Paul Glinka on 3 April 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 June 2009Director's change of particulars / pawel glinka / 04/04/2008 (1 page)
24 June 2009Return made up to 03/04/09; full list of members (4 pages)
24 June 2009Return made up to 03/04/09; full list of members (4 pages)
24 June 2009Director's change of particulars / pawel glinka / 04/04/2008 (1 page)
23 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 July 2008Director appointed anthony stephen barnes (2 pages)
30 July 2008Director appointed anthony stephen barnes (2 pages)
24 July 2008Director's change of particulars / paul gunka / 18/07/2008 (1 page)
24 July 2008Director's change of particulars / paul gunka / 18/07/2008 (1 page)
22 May 2008Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 May 2008Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2008Appointment terminated director company directors LIMITED (1 page)
20 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 May 2008Director appointed paul gunka (2 pages)
20 May 2008Secretary appointed gay hamilton barnes (2 pages)
20 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 May 2008Director appointed paul gunka (2 pages)
20 May 2008Appointment terminated director company directors LIMITED (1 page)
20 May 2008Secretary appointed gay hamilton barnes (2 pages)
22 April 2008Memorandum and Articles of Association (12 pages)
22 April 2008Memorandum and Articles of Association (12 pages)
15 April 2008Company name changed darma (import export) LTD\certificate issued on 18/04/08 (2 pages)
15 April 2008Company name changed darma (import export) LTD\certificate issued on 18/04/08 (2 pages)
3 April 2008Incorporation (16 pages)
3 April 2008Incorporation (16 pages)