Company NameDanarelle Limited
Company StatusDissolved
Company Number07536480
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date22 February 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Narelle Wellington
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address127 Matilda House
St Katharines Way
London
E1W 1LF
Director NameMr Daniel Delwiche
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCreative
Country of ResidenceUnited Kingdom
Correspondence Address127 Matilda House
St Katharines Way
London
E1W 1LF

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel Delwiche
50.00%
Ordinary
1 at £1Narelle Wellington
50.00%
Ordinary

Financials

Year2014
Net Worth£195,534
Current Liabilities£32,795

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

22 February 2019Final Gazette dissolved following liquidation (1 page)
22 November 2018Return of final meeting in a members' voluntary winding up (8 pages)
6 June 2018Liquidators' statement of receipts and payments to 4 April 2018 (7 pages)
5 June 2018Appointment of a voluntary liquidator (3 pages)
5 June 2018Removal of liquidator by court order (17 pages)
28 April 2017Registered office address changed from 21 Culverlands Close Stanmore HA7 3AG England to Mountview Court 1148 High Road Whetstone London N20 0RA on 28 April 2017 (2 pages)
28 April 2017Registered office address changed from 21 Culverlands Close Stanmore HA7 3AG England to Mountview Court 1148 High Road Whetstone London N20 0RA on 28 April 2017 (2 pages)
21 April 2017Declaration of solvency (3 pages)
21 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
(1 page)
21 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
(1 page)
21 April 2017Declaration of solvency (3 pages)
21 April 2017Appointment of a voluntary liquidator (1 page)
21 April 2017Appointment of a voluntary liquidator (1 page)
2 December 2016Micro company accounts made up to 31 July 2016 (2 pages)
2 December 2016Registered office address changed from 127 Matilda House St Katharines Way London E1W 1LF to 21 Culverlands Close Stanmore HA7 3AG on 2 December 2016 (1 page)
2 December 2016Micro company accounts made up to 31 July 2016 (2 pages)
2 December 2016Registered office address changed from 127 Matilda House St Katharines Way London E1W 1LF to 21 Culverlands Close Stanmore HA7 3AG on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Daniel Delwiche as a director on 31 July 2016 (1 page)
2 December 2016Termination of appointment of Daniel Delwiche as a director on 31 July 2016 (1 page)
30 October 2016Previous accounting period extended from 29 February 2016 to 31 July 2016 (1 page)
30 October 2016Previous accounting period extended from 29 February 2016 to 31 July 2016 (1 page)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
29 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
29 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
21 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
(4 pages)
21 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
(4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)