Company NameDan Dans Food Services Limited
Company StatusDissolved
Company Number06890686
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameDandan Food Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameDaniel Peter Cole
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Comfrey Court
Little Thurrock
Essex
RM17 6TN
Director NameMr Terry James Grant
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Comfrey Court
Little Thurrock
Grays
Essex
RM17 6TN
Secretary NameMr Terry James Grant
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Comfrey Court
Little Thurrock
Grays
Essex
RM17 6TN
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address15 The Broadway
Woodford Green
Essex
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Daniel Peter Cole
50.00%
Ordinary
1 at £1Terry James Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£1,966
Cash£1,890
Current Liabilities£33,029

Accounts

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

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(5 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(5 pages)
12 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (15 pages)
12 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (15 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (13 pages)
28 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (13 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 September 2010Previous accounting period extended from 30 April 2010 to 31 August 2010 (3 pages)
10 September 2010Previous accounting period extended from 30 April 2010 to 31 August 2010 (3 pages)
5 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (13 pages)
5 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (13 pages)
4 September 2009Company name changed dandan food services LIMITED\certificate issued on 05/09/09 (2 pages)
4 September 2009Company name changed dandan food services LIMITED\certificate issued on 05/09/09 (2 pages)
10 July 2009Registered office changed on 10/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA U.K. (1 page)
10 July 2009Registered office changed on 10/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA U.K. (1 page)
17 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 May 2009Director appointed terry james grant (2 pages)
18 May 2009Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 May 2009Secretary appointed terry james grant (2 pages)
18 May 2009Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 May 2009Secretary appointed terry james grant (2 pages)
18 May 2009Director appointed terry james grant (2 pages)
18 May 2009Director appointed daniel peter cole (2 pages)
18 May 2009Director appointed daniel peter cole (2 pages)
6 May 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
6 May 2009Appointment terminated secretary ashok bhardwaj (1 page)
6 May 2009Appointment terminated secretary ashok bhardwaj (1 page)
6 May 2009Appointment terminated director ela shah (1 page)
6 May 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
6 May 2009Appointment terminated director ela shah (1 page)
29 April 2009Incorporation (16 pages)
29 April 2009Incorporation (16 pages)