Company NameDare 2 Ltd
Company StatusDissolved
Company Number07021651
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

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

Director

Director NameMiss Shirley Alice Leigh-Wood
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleSelf Empolyed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Drayton Court
Drayton Gardens
London
SW10 9RQ

Contact

Websitewww.dare2mag.com

Location

Registered Address77 Palace Road
London
SW2 3LB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

90 at £0.01Shirley Leigh-wood
90.00%
Ordinary
5 at £0.01Frederica Lovell Pank
5.00%
Ordinary
5 at £0.01Tom Butterfield
5.00%
Ordinary

Financials

Year2014
Net Worth-£90,974
Cash£5,571
Current Liabilities£97,009

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
21 July 2015Application to strike the company off the register (3 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
1 October 2011Director's details changed for Miss Shirley Leigh-Wood on 1 October 2011 (2 pages)
1 October 2011Director's details changed for Miss Shirley Leigh-Wood on 1 October 2011 (2 pages)
1 October 2011Director's details changed for Miss Shirley Leigh-Wood on 1 October 2011 (2 pages)
1 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
23 September 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
23 September 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
15 September 2011Registered office address changed from C/O Miss S Leigh-Wood Flat 7 Drayton Court Drayton Gardens London London SW10 9RQ England on 15 September 2011 (1 page)
15 September 2011Registered office address changed from C/O Miss S Leigh-Wood Flat 7 Drayton Court Drayton Gardens London London SW10 9RQ England on 15 September 2011 (1 page)
11 February 2011Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
11 February 2011Director's details changed for Miss Shirley Leigh-Wood on 17 September 2010 (2 pages)
11 February 2011Director's details changed for Miss Shirley Leigh-Wood on 17 September 2010 (2 pages)
11 February 2011Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
3 February 2011Registered office address changed from Unit 7 Drayton Court Drayton Gardens London SW10 9RQ on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Unit 7 Drayton Court Drayton Gardens London SW10 9RQ on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Unit 7 Drayton Court Drayton Gardens London SW10 9RQ on 3 February 2011 (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2009Incorporation (16 pages)
17 September 2009Incorporation (16 pages)