Company NameDaniel Andrew Property Management Limited
Company StatusDissolved
Company Number06701263
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameOmagis Property Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Bernard Michael Sumner
NationalityBritish
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chantlers Close
East Grinstead
West Sussex
RH19 1LU
Director NameMr Bernard Michael Sumner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 23 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Bentinck Street
London
W1U 2EX
Director NameMs Julie Anne Eve
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleLegal Executive
Correspondence Address63 Highworth Road
London
N11 2SN
Director NamePeter David Abbey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(9 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Splendido
4 Avenue Roqueville
Monte Carlo
Mc9800
Monaco

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Hamilton International PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,406
Cash£36,779
Current Liabilities£26,175

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 June 2015Final Gazette dissolved following liquidation (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved following liquidation (1 page)
23 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
23 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
20 March 2014Liquidators' statement of receipts and payments to 30 January 2014 (10 pages)
20 March 2014Liquidators' statement of receipts and payments to 30 January 2014 (10 pages)
20 March 2014Liquidators statement of receipts and payments to 30 January 2014 (10 pages)
7 February 2013Statement of affairs with form 4.19 (6 pages)
7 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2013Appointment of a voluntary liquidator (1 page)
7 February 2013Statement of affairs with form 4.19 (6 pages)
7 February 2013Appointment of a voluntary liquidator (1 page)
11 January 2013Registered office address changed from C/O C/O Buckingham Corporate Services Limited 42 Welbeck Street London W1G 8DU United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from C/O C/O Buckingham Corporate Services Limited 42 Welbeck Street London W1G 8DU United Kingdom on 11 January 2013 (1 page)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1
(4 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1
(4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
24 April 2012Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from C/O Hamilton Corporate Services Ltd 77 Wimpole Street London W1G 9RU United Kingdom on 24 April 2012 (1 page)
13 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
12 April 2011Registered office address changed from 21 Bentinck Street London W1U 2EX on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 21 Bentinck Street London W1U 2EX on 12 April 2011 (1 page)
8 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 June 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page)
15 June 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page)
11 December 2009Termination of appointment of Peter Abbey as a director (2 pages)
11 December 2009Appointment of Bernard Michael Sumner as a director (3 pages)
11 December 2009Termination of appointment of Peter Abbey as a director (2 pages)
11 December 2009Appointment of Bernard Michael Sumner as a director (3 pages)
1 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
28 October 2009Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP England on 28 October 2009 (2 pages)
28 October 2009Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP England on 28 October 2009 (2 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 July 2009Director appointed peter david abbey (2 pages)
13 July 2009Appointment terminated director julie eve (1 page)
13 July 2009Appointment terminated director julie eve (1 page)
13 July 2009Director appointed peter david abbey (2 pages)
25 September 2008Company name changed omagis property services LIMITED\certificate issued on 29/09/08 (2 pages)
25 September 2008Company name changed omagis property services LIMITED\certificate issued on 29/09/08 (2 pages)
18 September 2008Incorporation (15 pages)
18 September 2008Incorporation (15 pages)