Company NameDanara Investments Limited
Company StatusDissolved
Company Number06975934
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Dissolution Date6 April 2018 (6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Director

Director NameMr Anthony Nahum
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 North Gate Prince Albert Road
London
NW8 7EH

Location

Registered AddressC/O Valentine & Co
5 Stirling Court Yard Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

60 at £1Anthony Nahum
60.00%
Ordinary
40 at £1Karen Nahum
40.00%
Ordinary

Financials

Year2014
Net Worth£158,642
Current Liabilities£44,031

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 April 2018Final Gazette dissolved following liquidation (1 page)
6 January 2018Return of final meeting in a members' voluntary winding up (12 pages)
30 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
30 October 2017Appointment of a voluntary liquidator (1 page)
30 October 2017Court order INSOLVENCY:order of court in respect of replacement liquidator (6 pages)
30 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
30 October 2017Appointment of a voluntary liquidator (1 page)
30 October 2017Court order INSOLVENCY:order of court in respect of replacement liquidator (6 pages)
5 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (9 pages)
5 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (9 pages)
6 May 2016Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 6 May 2016 (2 pages)
5 May 2016Declaration of solvency (3 pages)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Declaration of solvency (3 pages)
22 January 2016Amended micro company accounts made up to 31 March 2014 (4 pages)
22 January 2016Amended micro company accounts made up to 31 March 2014 (4 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
28 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
10 February 2014Amended accounts made up to 31 March 2013 (5 pages)
10 February 2014Amended accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(3 pages)
6 November 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(3 pages)
25 September 2013Registered office address changed from Flat 56 North Gate Prince Albert Road London NW8 7EH on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Flat 56 North Gate Prince Albert Road London NW8 7EH on 25 September 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 100
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 100
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 100
(3 pages)
12 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
20 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
20 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
10 June 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
10 June 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
11 October 2010Director's details changed for Anthony Nahum on 29 July 2010 (2 pages)
11 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Anthony Nahum on 29 July 2010 (2 pages)
11 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2009Incorporation (14 pages)
29 July 2009Incorporation (14 pages)