Company NameDaniela Pereira Ltd
Company StatusDissolved
Company Number07321261
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 8 months ago)
Dissolution Date22 February 2020 (4 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMs Daniela Ribeiro Pereira
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPortuguese
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address58 Tower Court
Westcliff Parade
Westcliff-On-Sea
Essex
SS0 7QH
Secretary NameMr Paul Adrian Light
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address18a Heath Road
Nailsea
Bristol
BS48 1AD

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £1Daniela Pereira
100.00%
Ordinary B
1 at £1Daniela Ribeiro Pereira
0.00%
Ordinary A

Financials

Year2014
Net Worth£2,376
Cash£90
Current Liabilities£6,347

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 February 2020Final Gazette dissolved following liquidation (1 page)
22 November 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
5 September 2019Liquidators' statement of receipts and payments to 17 July 2019 (11 pages)
15 April 2019Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Devonshire House Manor Way Borehamwood WD6 1QQ on 15 April 2019 (2 pages)
31 July 2018Liquidators' statement of receipts and payments to 17 July 2018 (11 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
7 August 2017Registered office address changed from 58 Tower Court, Westcliff Parade Westcliff-on-Sea Essex SS0 7QH to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from 58 Tower Court, Westcliff Parade Westcliff-on-Sea Essex SS0 7QH to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 7 August 2017 (2 pages)
2 August 2017Statement of affairs (7 pages)
2 August 2017Appointment of a voluntary liquidator (1 page)
2 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-18
(1 page)
2 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-18
(1 page)
2 August 2017Appointment of a voluntary liquidator (1 page)
2 August 2017Statement of affairs (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100,001
(5 pages)
13 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100,001
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100,001
(5 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100,001
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 March 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
12 March 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 100,001
(4 pages)
11 November 2013Change of share class name or designation (3 pages)
11 November 2013Change of share class name or designation (3 pages)
11 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 100,001
(4 pages)
4 October 2013Director's details changed for Ms Daniela Ribeiro Pereira on 4 June 2013 (2 pages)
4 October 2013Annual return made up to 21 July 2013 with a full list of shareholders (4 pages)
4 October 2013Annual return made up to 21 July 2013 with a full list of shareholders (4 pages)
4 October 2013Director's details changed for Ms Daniela Ribeiro Pereira on 4 June 2013 (2 pages)
4 October 2013Director's details changed for Ms Daniela Ribeiro Pereira on 4 June 2013 (2 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
13 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
13 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
11 November 2010Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD England on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD England on 11 November 2010 (1 page)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)