Tallinn
13617
Director Name | Anne Nukke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Estonia |
Status | Resigned |
Appointed | 02 June 2010(same day as company formation) |
Role | Accounting |
Country of Residence | United Kingdom |
Correspondence Address | Dakara Limited 145-157 St. John Street London EC1V 4PY |
Director Name | Mr Norris Koppel |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Estonia |
Status | Resigned |
Appointed | 19 January 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | Estonia |
Correspondence Address | Dakara Limited 145-157 St. John Street London EC1V 4PY |
Director Name | Mr Olavi Kruusimaa |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 14 February 2013(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | Estonia |
Correspondence Address | Dakara Limited Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Norris Koppel |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 05 August 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | Estonia |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Website | dakara.co.uk |
---|
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Artha Investments Ou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,270 |
Cash | £5,610 |
Current Liabilities | £5,926 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Termination of appointment of Norris Koppel as a director on 29 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Norris Koppel as a director on 29 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Teo Flame Tido as a director on 29 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Teo Flame Tido as a director on 29 September 2014 (2 pages) |
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 August 2013 | Termination of appointment of Olavi Kruusimaa as a director on 5 August 2013 (1 page) |
5 August 2013 | Appointment of Mr Norris Koppel as a director on 5 August 2013 (2 pages) |
5 August 2013 | Termination of appointment of Olavi Kruusimaa as a director on 5 August 2013 (1 page) |
5 August 2013 | Appointment of Mr Norris Koppel as a director on 5 August 2013 (2 pages) |
5 August 2013 | Appointment of Mr Norris Koppel as a director on 5 August 2013 (2 pages) |
5 August 2013 | Termination of appointment of Olavi Kruusimaa as a director on 5 August 2013 (1 page) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Director's details changed for Mr Olavi Kruusimaa on 30 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr Olavi Kruusimaa on 30 May 2013 (2 pages) |
14 February 2013 | Appointment of Mr Olavi Kruusimaa as a director on 14 February 2013 (2 pages) |
14 February 2013 | Termination of appointment of Norris Koppel as a director on 14 February 2013 (1 page) |
14 February 2013 | Appointment of Mr Olavi Kruusimaa as a director on 14 February 2013 (2 pages) |
14 February 2013 | Termination of appointment of Norris Koppel as a director on 14 February 2013 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Director's details changed for Mr Norris Koppel on 1 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Director's details changed for Mr Norris Koppel on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Norris Koppel on 1 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Registered office address changed from 56a Brondesbury Villas London NW6 6AB England on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 56a Brondesbury Villas London NW6 6AB England on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 56a Brondesbury Villas London NW6 6AB England on 1 May 2012 (1 page) |
30 April 2012 | Accounts made up to 31 December 2010 (2 pages) |
30 April 2012 | Accounts made up to 31 December 2010 (2 pages) |
29 February 2012 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
29 February 2012 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
5 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Appointment of Mr Norris Koppel as a director (2 pages) |
19 January 2011 | Appointment of Mr Norris Koppel as a director (2 pages) |
19 January 2011 | Termination of appointment of Anne Nukke as a director (1 page) |
19 January 2011 | Termination of appointment of Anne Nukke as a director (1 page) |
2 June 2010 | Director's details changed for Anne Nukke on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Anne Nukke on 2 June 2010 (2 pages) |
2 June 2010 | Incorporation
|
2 June 2010 | Director's details changed for Anne Nukke on 2 June 2010 (2 pages) |
2 June 2010 | Incorporation
|