Company NameDanieli Investments Limited
Company StatusDissolved
Company Number07272635
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 11 months ago)
Dissolution Date23 August 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Behchet Nedim Hayrulah
Date of BirthApril 1989 (Born 35 years ago)
NationalityBulgarian
StatusClosed
Appointed21 March 2016(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 23 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Comyns Close
London
E16 4JJ
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameMr Dani Danieli
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed22 June 2010(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameMr Alexander Trager-Lewis
StatusResigned
Appointed22 June 2010(2 weeks, 5 days after company formation)
Appointment Duration5 years, 9 months (resigned 21 March 2016)
RoleCompany Director
Correspondence Address80 Comyns Close
London
E16 4JJ
Director NameEli Mizrachi
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address80 Comyns Close
London
E16 4JJ

Contact

Telephone020 79355377
Telephone regionLondon

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1 at £1Chelminster Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,458
Cash£57,197
Current Liabilities£115,559

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

7 April 2011Delivered on: 19 April 2011
Persons entitled: Canary Wharf Limited

Classification: Rent deposit deed
Secured details: £16,841.28 due or to become due.
Particulars: The deposit of £16,841.28 see image for full details.
Outstanding

Filing History

23 August 2018Final Gazette dissolved following liquidation (1 page)
23 May 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
19 April 2017Registered office address changed from 80 Comyns Close London E16 4JJ England to 46 Vivian Avenue Hendon Central London NW4 3XP on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from 80 Comyns Close London E16 4JJ England to 46 Vivian Avenue Hendon Central London NW4 3XP on 19 April 2017 (2 pages)
7 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-23
(1 page)
7 April 2017Statement of affairs with form 4.19 (4 pages)
7 April 2017Appointment of a voluntary liquidator (1 page)
7 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-23
(1 page)
7 April 2017Appointment of a voluntary liquidator (1 page)
7 April 2017Statement of affairs with form 4.19 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
21 March 2016Registered office address changed from C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD to 80 Comyns Close London E16 4JJ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD to 80 Comyns Close London E16 4JJ on 21 March 2016 (1 page)
21 March 2016Appointment of Mr Behchet Nedim Hayrulah as a director on 21 March 2016 (2 pages)
21 March 2016Termination of appointment of Alexander Trager-Lewis as a secretary on 21 March 2016 (1 page)
21 March 2016Appointment of Mr Behchet Nedim Hayrulah as a director on 21 March 2016 (2 pages)
21 March 2016Termination of appointment of Alexander Trager-Lewis as a secretary on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Eli Mizrachi as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Eli Mizrachi as a director on 21 March 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
3 October 2013Termination of appointment of Dani Danieli as a director (1 page)
3 October 2013Termination of appointment of Dani Danieli as a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2011Director's details changed for Eli Mizrachi on 5 October 2010 (3 pages)
10 August 2011Director's details changed for Eli Mizrachi on 5 October 2010 (3 pages)
10 August 2011Director's details changed for Mr Dani Danieli on 1 June 2011 (3 pages)
10 August 2011Director's details changed for Mr Dani Danieli on 1 June 2011 (3 pages)
10 August 2011Director's details changed for Eli Mizrachi on 5 October 2010 (3 pages)
10 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
10 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
10 August 2011Director's details changed for Mr Dani Danieli on 1 June 2011 (3 pages)
10 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
27 October 2010Appointment of Elihau Mizrachi as a director (3 pages)
27 October 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
27 October 2010Appointment of Elihau Mizrachi as a director (3 pages)
29 June 2010Director's details changed for Mr Daniel Danieli on 22 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Daniel Danieli on 22 June 2010 (2 pages)
22 June 2010Appointment of Mr Alexander Trager-Lewis as a secretary (1 page)
22 June 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 22 June 2010 (1 page)
22 June 2010Termination of appointment of Robert Hickford as a director (1 page)
22 June 2010Appointment of Mr Daniel Danieli as a director (2 pages)
22 June 2010Termination of appointment of Robert Hickford as a director (1 page)
22 June 2010Appointment of Mr Daniel Danieli as a director (2 pages)
22 June 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 22 June 2010 (1 page)
22 June 2010Appointment of Mr Alexander Trager-Lewis as a secretary (1 page)
3 June 2010Incorporation (21 pages)
3 June 2010Incorporation (21 pages)