Company NameDa Partnership Ltd
Company StatusDissolved
Company Number07396011
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJacqueline Mary Berry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2019(9 years after company formation)
Appointment Duration5 months, 2 weeks (closed 24 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Stanhope Road
St Albans
AL1 5BL
Director NameMr Philip Andrew Verity
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2019(9 years after company formation)
Appointment Duration5 months, 2 weeks (closed 24 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House 4 Portfields Farm
Newport Pagnell
Buckinghamshire
MK16 8NG
Director NameMr Gareth Thomas Davies
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameTracy Lee Plimmer
NationalityBritish
StatusResigned
Appointed07 September 2011(11 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 13 March 2012)
RoleCompany Director
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr David Roger Pierre Herbinet
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2012(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Farquhar Road
London
SW19 8DA
Director NameMr Glyn Mark Williams
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAvron Penshurst Road
Speldhurst
Tunbridge Wells
Kent
TN3 0PQ
Director NameMr Alistair John Fraser
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(6 years, 12 months after company formation)
Appointment Duration2 years (resigned 09 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2012(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2017)
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD

Contact

Websitemazars.co.uk
Telephone020 70634000
Telephone regionLondon

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mazars LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 November 2017Director's details changed for Mr Gareth Thomas Davies on 13 November 2017 (2 pages)
5 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page)
4 October 2017Appointment of Mr Alistair John Fraser as a director on 27 September 2017 (2 pages)
4 October 2017Termination of appointment of David Roger Pierre Herbinet as a director on 27 September 2017 (1 page)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
5 May 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
20 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(6 pages)
20 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(6 pages)
30 April 2015Total exemption full accounts made up to 31 August 2014 (5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(6 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(6 pages)
23 May 2014Total exemption full accounts made up to 31 August 2013 (4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(6 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(6 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
5 September 2012Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 May 2012Appointment of Mr Glyn Mark Williams as a director (2 pages)
5 April 2012Appointment of Mr David Roger Pierre Herbinet as a director (3 pages)
26 March 2012Appointment of Mazars Company Secretaries Limited as a secretary (3 pages)
21 March 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 21 March 2012 (1 page)
21 March 2012Termination of appointment of Tracy Plimmer as a secretary (1 page)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
13 September 2011Appointment of Tracy Lee Plimmer as a secretary (3 pages)
13 September 2011Registered office address changed from 115 Pine Hill Epsom KT18 7BJ United Kingdom on 13 September 2011 (2 pages)
4 October 2010Incorporation (20 pages)