Company NameDanny Contracts Ltd
Company StatusDissolved
Company Number07466408
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Plesa Mihail
Date of BirthJuly 1949 (Born 74 years ago)
NationalityRomanian
StatusClosed
Appointed17 July 2011(7 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 17 May 2016)
RoleRetired
Country of ResidenceRomania
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Mihail Plesa
Date of BirthJuly 1949 (Born 74 years ago)
NationalityRomanian
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleBuilder
Country of ResidenceRomania
Correspondence Address48 Whitewall Gardens
Chingford
E4 6EH
Director NameMr Constantin Plesa
Date of BirthJune 1982 (Born 41 years ago)
NationalityRomanian
StatusResigned
Appointed29 April 2011(4 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 July 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address48 Whitehall
Chingford
E4 6EH
Director NameMr Ion Plesa
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityRoumanian
StatusResigned
Appointed01 November 2011(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 05 March 2012)
RoleBuilder
Country of ResidenceRoumania
Correspondence Address15 Sedwick Road
London
E10 6QR
Director NameMr Ion Plesa
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityRoumanian
StatusResigned
Appointed01 November 2011(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 05 March 2012)
RoleBuilder
Country of ResidenceRoumania
Correspondence Address15 Sedwick Road
London
E10 6QR

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£65,140
Cash£153

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Final Gazette dissolved following liquidation (1 page)
17 February 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
17 February 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
28 April 2015Appointment of a voluntary liquidator (1 page)
28 April 2015Appointment of a voluntary liquidator (1 page)
13 April 2015Registered office address changed from 10 Glebelands Ave Ilford IG2 7DN to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 10 Glebelands Ave Ilford IG2 7DN to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 13 April 2015 (2 pages)
9 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-19
(1 page)
9 April 2015Statement of affairs with form 4.19 (4 pages)
9 April 2015Statement of affairs with form 4.19 (4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 September 2013Registered office address changed from 15 Sedwick Road London E10 6QR England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 15 Sedwick Road London E10 6QR England on 2 September 2013 (1 page)
2 September 2013Termination of appointment of Ion Plesa as a director (1 page)
2 September 2013Registered office address changed from 15 Sedwick Road London E10 6QR England on 2 September 2013 (1 page)
2 September 2013Termination of appointment of Ion Plesa as a director (1 page)
14 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 January 2013Director's details changed for Mr Plesa Mihail on 1 October 2012 (2 pages)
11 January 2013Director's details changed for Mr Plesa Mihail on 1 October 2012 (2 pages)
11 January 2013Director's details changed for Mr Plesa Mihail on 1 October 2012 (2 pages)
14 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 March 2012Termination of appointment of Ion Plesa as a director (1 page)
5 March 2012Termination of appointment of Ion Plesa as a director (1 page)
1 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
31 January 2012Appointment of Mr Ion Plesa as a director (2 pages)
31 January 2012Appointment of Mr Ion Plesa as a director (2 pages)
9 January 2012Appointment of Mr Ion Plesa as a director (2 pages)
9 January 2012Appointment of Mr Ion Plesa as a director (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 August 2011Registered office address changed from 48 Whitehall Chingford E4 6EH England on 14 August 2011 (1 page)
14 August 2011Registered office address changed from 48 Whitehall Chingford E4 6EH England on 14 August 2011 (1 page)
18 July 2011Appointment of Mr Plesa Mihail as a director (2 pages)
18 July 2011Appointment of Mr Plesa Mihail as a director (2 pages)
17 July 2011Termination of appointment of Constantin Plesa as a director (1 page)
17 July 2011Termination of appointment of Constantin Plesa as a director (1 page)
4 May 2011Termination of appointment of Mihail Plesa as a director (1 page)
4 May 2011Termination of appointment of Mihail Plesa as a director (1 page)
29 April 2011Appointment of Mr Constantin Plesa as a director (2 pages)
29 April 2011Appointment of Mr Constantin Plesa as a director (2 pages)
31 December 2010Registered office address changed from 48 Whitewall Gardens Chingford E4 6EH England on 31 December 2010 (1 page)
31 December 2010Registered office address changed from 48 Whitewall Gardens Chingford E4 6EH England on 31 December 2010 (1 page)
21 December 2010Director's details changed for Mr Plesa Mihail on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Plesa Mihail on 20 December 2010 (2 pages)
18 December 2010Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
18 December 2010Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)