Company NameDancing After School Limited
Company StatusDissolved
Company Number06945903
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Jessica Louise Elliott
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleDance Instructor
Country of ResidenceEngland
Correspondence Address83 Ardoch Road
Catford
London
SE6 1SL
Director NameMr Matthew Connelly
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 2016)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address35 Kingsland Road
Shoreditch
London
E2 8AA

Contact

Websitewww.dancingafterschool.com/
Email address[email protected]
Telephone08444142755
Telephone regionUnknown

Location

Registered Address35 Kingsland Road
Shoreditch
London
E2 8AA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

428 at £1Matthw Connelly
99.77%
Ordinary
500 at £0.001Fredrica Elliott
0.12%
Other
500 at £0.001Jessica Elliott
0.12%
Other

Financials

Year2014
Net Worth-£96,384
Cash£10,262
Current Liabilities£109,880

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (3 pages)
25 May 2018Change of name notice (2 pages)
15 May 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
22 October 2017Notification of Jessica Elliott as a person with significant control on 30 June 2016 (2 pages)
22 October 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
14 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 429
(6 pages)
20 April 2016Termination of appointment of Matthew Connelly as a director on 7 April 2016 (1 page)
20 April 2016Termination of appointment of Matthew Connelly as a director on 7 April 2016 (1 page)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 429
(5 pages)
23 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 429
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 429
(5 pages)
25 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 429
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 November 2013Appointment of Mr Matthew Connelly as a director (2 pages)
19 November 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 429
(5 pages)
19 November 2013Appointment of Mr Matthew Connelly as a director (2 pages)
19 November 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 429
(5 pages)
24 September 2013Registered office address changed from 83 Ardoch Road London SE6 1SL England on 24 September 2013 (2 pages)
24 September 2013Registered office address changed from 83 Ardoch Road London SE6 1SL England on 24 September 2013 (2 pages)
6 September 2013Registered office address changed from C/O T Burton & Co 178 Brownhill Road London SE6 2DJ United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from C/O T Burton & Co 178 Brownhill Road London SE6 2DJ United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from C/O T Burton & Co 178 Brownhill Road London SE6 2DJ United Kingdom on 6 September 2013 (1 page)
25 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
17 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
4 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Registered office address changed from the Shoreditch Building 35 Kingsland Road Shoreditch London E2 8AA United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from the Shoreditch Building 35 Kingsland Road Shoreditch London E2 8AA United Kingdom on 16 March 2011 (1 page)
16 September 2010Director's details changed for Miss Jessica Louise Elliott on 25 June 2010 (2 pages)
16 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Miss Jessica Louise Elliott on 25 June 2010 (2 pages)
26 June 2009Incorporation (13 pages)
26 June 2009Incorporation (13 pages)