Company NameDan Brigin Limited
Company StatusDissolved
Company Number06726485
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael Kossifos
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address11 The Chine
London
N21 2EA
Secretary NameJoy Kossifos
NationalityBritish
StatusClosed
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Chine
London
N21 2EA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 The Chine
London
N21 2EA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Michael Kossifos
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,230
Current Liabilities£27,034

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2012Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY on 22 October 2012 (1 page)
9 October 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-11-12
  • GBP 1
(4 pages)
12 November 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-11-12
  • GBP 1
(4 pages)
24 June 2011Compulsory strike-off action has been suspended (1 page)
24 June 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Director's details changed for Michael Kossifos on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Michael Kossifos on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
4 November 2008Director appointed michael kossifos (2 pages)
4 November 2008Director appointed michael kossifos (2 pages)
4 November 2008Secretary appointed joy kossifos (2 pages)
4 November 2008Secretary appointed joy kossifos (2 pages)
24 October 2008Appointment Terminated Director barbara kahan (1 page)
24 October 2008Appointment terminated director barbara kahan (1 page)
23 October 2008Appointment Terminate, Director Company Directors LIMITED Logged Form (1 page)
23 October 2008Appointment terminate, director company directors LIMITED logged form (1 page)
22 October 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
22 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 October 2008Incorporation (16 pages)
17 October 2008Incorporation (16 pages)