Company NameDagabet Ltd
Company StatusDissolved
Company Number07192253
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameK-Newcorp 1089 Ltd

Business Activity

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

Directors

Director NameMr Aga Dag
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed23 April 2010(1 month after company formation)
Appointment Duration10 years, 5 months (closed 06 October 2020)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address27, Olympiastr.
Laupheim
88471
Secretary NameKruemmel Rechtsanwaltsgesellschaft Mbh (Corporation)
StatusClosed
Appointed01 January 2019(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2020)
Correspondence Address30 B Stolper Strasse
Hohen Neuendorf
16540
Director NameMr Sebastian Kruemmel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence AddressHennigsdorfer Str 20
Hohen Neuendorf
16540
Secretary NameKruemmel & Kollegen Ltd (Corporation)
StatusResigned
Appointed17 March 2010(same day as company formation)
Correspondence AddressTrojan House, Top Floor 34 Arcadia Avenue
London
N3 2JU

Location

Registered AddressTrojan House, Top Floor
34 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

10 at €1Aga Dag
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • EUR 10
(5 pages)
27 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • EUR 10
(5 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • EUR 10
(5 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
11 May 2010Company name changed k-newcorp 1089 LTD\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-04-23
(2 pages)
11 May 2010Change of name notice (2 pages)
26 April 2010Appointment of Mr Aga Dag as a director (2 pages)
26 April 2010Termination of appointment of Sebastian Kruemmel as a director (1 page)
18 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)