Company NameDagero Limited
Company StatusDissolved
Company Number07329545
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David George Roberts
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Ockham Road North
West Horsley
Surrey
KT24 6PE
Director NameRosmarie Rita Roberts-Kunz
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish Swiss
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Ockham Road North
West Horsley
Surrey
KT24 6PE

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Rosemarie Rita Roberts-kunz
100.00%
Ordinary

Financials

Year2014
Net Worth£32,974
Cash£36,389
Current Liabilities£3,415

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Application to strike the company off the register (2 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Application to strike the company off the register (2 pages)
21 May 2015Registered office address changed from C/O Begbies 9 Bonhill Street London EC2A 4DJ United Kingdom to 9 Bonhill Street London EC2A 4DJ on 21 May 2015 (1 page)
21 May 2015Registered office address changed from C/O Begbies 9 Bonhill Street London EC2A 4DJ United Kingdom to 9 Bonhill Street London EC2A 4DJ on 21 May 2015 (1 page)
19 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
31 August 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
22 September 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 100
(3 pages)
22 September 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 100
(3 pages)
2 August 2010Director's details changed for Rosemarie Rita Roberts-Kunz on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Rosemarie Rita Roberts-Kunz on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Rosemarie Rita Roberts-Kunz on 2 August 2010 (2 pages)
29 July 2010Incorporation (33 pages)
29 July 2010Incorporation (33 pages)