Company NameDanla Limited
Company StatusDissolved
Company Number06610296
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Daniel Israel Markovic
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleCare Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMrs Ajala Markovic
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Bridge Lane
London
NW11 0EG
Director NameBernard Markovic
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleFinancial Advisor
Correspondence Address127 Cavendish Road
Salford
Lancashire
M7 4NB
Secretary NameMrs Ajala Markovic
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Bridge Lane
London
NW11 0EG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Director NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£398,840
Net Worth£12,311
Cash£16,151
Current Liabilities£3,840

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022Voluntary strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
8 July 2022Application to strike the company off the register (1 page)
23 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
24 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
3 June 2020Change of details for Mr Daniel Israel Markovic as a person with significant control on 11 April 2018 (2 pages)
2 June 2020Cessation of Bernard Markovic as a person with significant control on 11 April 2018 (1 page)
27 February 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
9 December 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
29 January 2019Termination of appointment of Bernard Markovic as a director on 11 April 2018 (1 page)
10 January 2019Change of details for Mr Daniel Israel Markovic as a person with significant control on 8 October 2018 (2 pages)
10 January 2019Director's details changed for Mr Daniel Israel Markovic on 8 October 2018 (2 pages)
9 January 2019Director's details changed for Mr Daniel Israel Markovic on 9 January 2019 (2 pages)
9 January 2019Change of details for Mr Daniel Israel Markovic as a person with significant control on 9 January 2019 (2 pages)
21 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
11 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
11 July 2017Notification of Daniel Israel Markovic as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Bernard Markovic as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
11 July 2017Notification of Bernard Markovic as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Daniel Israel Markovic as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
7 June 2016Annual return made up to 3 June 2016 no member list (3 pages)
7 June 2016Annual return made up to 3 June 2016 no member list (3 pages)
5 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
5 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
4 June 2015Annual return made up to 3 June 2015 no member list (3 pages)
4 June 2015Annual return made up to 3 June 2015 no member list (3 pages)
4 June 2015Annual return made up to 3 June 2015 no member list (3 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
6 June 2014Annual return made up to 3 June 2014 no member list (3 pages)
6 June 2014Annual return made up to 3 June 2014 no member list (3 pages)
6 June 2014Annual return made up to 3 June 2014 no member list (3 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
10 June 2013Annual return made up to 3 June 2013 no member list (3 pages)
10 June 2013Annual return made up to 3 June 2013 no member list (3 pages)
10 June 2013Annual return made up to 3 June 2013 no member list (3 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
23 July 2012Annual return made up to 3 June 2012 no member list (3 pages)
23 July 2012Annual return made up to 3 June 2012 no member list (3 pages)
23 July 2012Annual return made up to 3 June 2012 no member list (3 pages)
30 April 2012Termination of appointment of Ajala Markovic as a secretary (2 pages)
30 April 2012Termination of appointment of Ajala Markovic as a director (2 pages)
30 April 2012Termination of appointment of Ajala Markovic as a secretary (2 pages)
30 April 2012Termination of appointment of Ajala Markovic as a director (2 pages)
21 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
21 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
6 June 2011Termination of appointment of Qa Registrars Limited as a secretary (1 page)
6 June 2011Termination of appointment of Qa Registrars Limited as a secretary (1 page)
3 June 2011Annual return made up to 3 June 2011 no member list (5 pages)
3 June 2011Annual return made up to 3 June 2011 no member list (5 pages)
3 June 2011Annual return made up to 3 June 2011 no member list (5 pages)
25 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
25 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
4 June 2010Annual return made up to 3 June 2010 no member list (4 pages)
4 June 2010Annual return made up to 3 June 2010 no member list (4 pages)
4 June 2010Annual return made up to 3 June 2010 no member list (4 pages)
2 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
2 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
3 June 2009Annual return made up to 03/06/09 (3 pages)
3 June 2009Annual return made up to 03/06/09 (3 pages)
30 June 2008Director and secretary appointed ajala markovic (2 pages)
30 June 2008Director appointed bernard markovic (3 pages)
30 June 2008Director and secretary appointed ajala markovic (2 pages)
30 June 2008Director appointed bernard markovic (3 pages)
30 June 2008Director appointed daniel isreal markovic (3 pages)
30 June 2008Director appointed daniel isreal markovic (3 pages)
13 June 2008Appointment terminated director qa nominees LIMITED (1 page)
13 June 2008Appointment terminated director qa nominees LIMITED (1 page)
13 June 2008Registered office changed on 13/06/2008 from the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
13 June 2008Appointment terminated director qa registrars LIMITED (1 page)
13 June 2008Registered office changed on 13/06/2008 from the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
13 June 2008Appointment terminated director qa registrars LIMITED (1 page)
3 June 2008Incorporation (28 pages)
3 June 2008Incorporation (28 pages)