Company NameDakara Limited
Company StatusDissolved
Company Number07271364
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 11 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Teo Flame Tido
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityEstonian
StatusClosed
Appointed29 September 2014(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (closed 14 April 2015)
RoleCompany Director
Country of ResidenceEstonia
Correspondence Address8-19 Arbu
Tallinn
13617
Director NameAnne Nukke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEstonia
StatusResigned
Appointed02 June 2010(same day as company formation)
RoleAccounting
Country of ResidenceUnited Kingdom
Correspondence AddressDakara Limited 145-157 St. John Street
London
EC1V 4PY
Director NameMr Norris Koppel
Date of BirthJune 1977 (Born 46 years ago)
NationalityEstonia
StatusResigned
Appointed19 January 2011(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceEstonia
Correspondence AddressDakara Limited 145-157 St. John Street
London
EC1V 4PY
Director NameMr Olavi Kruusimaa
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityEstonian
StatusResigned
Appointed14 February 2013(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEstonia
Correspondence AddressDakara Limited Quadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Norris Koppel
Date of BirthJune 1977 (Born 46 years ago)
NationalityEstonian
StatusResigned
Appointed05 August 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEstonia
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW

Contact

Websitedakara.co.uk

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Artha Investments Ou
100.00%
Ordinary

Financials

Year2014
Net Worth£6,270
Cash£5,610
Current Liabilities£5,926

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2014Termination of appointment of Norris Koppel as a director on 29 September 2014 (1 page)
1 October 2014Termination of appointment of Norris Koppel as a director on 29 September 2014 (1 page)
30 September 2014Appointment of Mr Teo Flame Tido as a director on 29 September 2014 (2 pages)
30 September 2014Appointment of Mr Teo Flame Tido as a director on 29 September 2014 (2 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Termination of appointment of Olavi Kruusimaa as a director on 5 August 2013 (1 page)
5 August 2013Appointment of Mr Norris Koppel as a director on 5 August 2013 (2 pages)
5 August 2013Termination of appointment of Olavi Kruusimaa as a director on 5 August 2013 (1 page)
5 August 2013Appointment of Mr Norris Koppel as a director on 5 August 2013 (2 pages)
5 August 2013Appointment of Mr Norris Koppel as a director on 5 August 2013 (2 pages)
5 August 2013Termination of appointment of Olavi Kruusimaa as a director on 5 August 2013 (1 page)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
31 May 2013Director's details changed for Mr Olavi Kruusimaa on 30 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Olavi Kruusimaa on 30 May 2013 (2 pages)
14 February 2013Appointment of Mr Olavi Kruusimaa as a director on 14 February 2013 (2 pages)
14 February 2013Termination of appointment of Norris Koppel as a director on 14 February 2013 (1 page)
14 February 2013Appointment of Mr Olavi Kruusimaa as a director on 14 February 2013 (2 pages)
14 February 2013Termination of appointment of Norris Koppel as a director on 14 February 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Mr Norris Koppel on 1 September 2012 (2 pages)
12 September 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Mr Norris Koppel on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Norris Koppel on 1 September 2012 (2 pages)
12 September 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
1 May 2012Registered office address changed from 56a Brondesbury Villas London NW6 6AB England on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 56a Brondesbury Villas London NW6 6AB England on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 56a Brondesbury Villas London NW6 6AB England on 1 May 2012 (1 page)
30 April 2012Accounts made up to 31 December 2010 (2 pages)
30 April 2012Accounts made up to 31 December 2010 (2 pages)
29 February 2012Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
29 February 2012Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
19 January 2011Appointment of Mr Norris Koppel as a director (2 pages)
19 January 2011Appointment of Mr Norris Koppel as a director (2 pages)
19 January 2011Termination of appointment of Anne Nukke as a director (1 page)
19 January 2011Termination of appointment of Anne Nukke as a director (1 page)
2 June 2010Director's details changed for Anne Nukke on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Anne Nukke on 2 June 2010 (2 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2010Director's details changed for Anne Nukke on 2 June 2010 (2 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)