Company NameDapyaz Ltd
Company StatusDissolved
Company Number07107820
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 4 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Director

Director NameMiss Samia Cherif
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed17 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Montague Street
Bristol
BS2 8NZ

Location

Registered Address4 Montpelier Street
London
SW7 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Samia Cherif
100.00%
Ordinary

Financials

Year2014
Net Worth£893
Cash£192
Current Liabilities£709

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Director's details changed for Samia Cherif on 1 December 2013 (3 pages)
8 January 2014Director's details changed for Samia Cherif on 1 December 2013 (3 pages)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Director's details changed for Samia Cherif on 1 December 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
22 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
22 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
8 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
12 April 2010Director's details changed for Samia Cherif on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Samia Cherif on 11 April 2010 (2 pages)
18 February 2010Registered office address changed from 27 Victoria Square London SW1W 0RB United Kingdom on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 27 Victoria Square London SW1W 0RB United Kingdom on 18 February 2010 (1 page)
17 December 2009Incorporation (35 pages)
17 December 2009Incorporation (35 pages)