Company NameDannys Contracts Limited
Company StatusDissolved
Company Number07548316
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date28 December 2016 (7 years, 4 months ago)
Previous NameDannys Computers Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Director

Director NameMr Adnan Raza Khan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address16 Chepstow Crescent
Ilford
IG3 8JJ

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 December 2016Final Gazette dissolved following liquidation (1 page)
28 December 2016Final Gazette dissolved following liquidation (1 page)
28 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
28 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
2 February 2016Liquidators' statement of receipts and payments to 3 December 2015 (11 pages)
2 February 2016Liquidators statement of receipts and payments to 3 December 2015 (11 pages)
2 February 2016Liquidators' statement of receipts and payments to 3 December 2015 (11 pages)
22 July 2015Statement of affairs with form 4.18 (6 pages)
22 July 2015Statement of affairs with form 4.18 (6 pages)
3 February 2015Liquidators' statement of receipts and payments to 3 December 2014 (10 pages)
3 February 2015Liquidators' statement of receipts and payments to 3 December 2014 (10 pages)
3 February 2015Liquidators statement of receipts and payments to 3 December 2014 (10 pages)
3 February 2015Liquidators statement of receipts and payments to 3 December 2014 (10 pages)
9 December 2013Registered office address changed from 16 Chepstow Crescent Ilford Essex IG3 8JJ on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 16 Chepstow Crescent Ilford Essex IG3 8JJ on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 16 Chepstow Crescent Ilford Essex IG3 8JJ on 9 December 2013 (2 pages)
6 December 2013Appointment of a voluntary liquidator (1 page)
6 December 2013Declaration of solvency (3 pages)
6 December 2013Appointment of a voluntary liquidator (1 page)
6 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2013Declaration of solvency (3 pages)
6 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1
(4 pages)
21 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1
(4 pages)
21 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1
(4 pages)
5 April 2013Registered office address changed from 418-420 Cranbrook Road Ilford Essex IG2 6HW on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 418-420 Cranbrook Road Ilford Essex IG2 6HW on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 418-420 Cranbrook Road Ilford Essex IG2 6HW on 5 April 2013 (2 pages)
22 March 2013Register inspection address has been changed (1 page)
22 March 2013Register inspection address has been changed (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
3 September 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Company name changed dannys computers LIMITED\certificate issued on 07/07/11
  • CONNOT ‐
(2 pages)
7 July 2011Company name changed dannys computers LIMITED\certificate issued on 07/07/11
  • CONNOT ‐
(2 pages)
8 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(1 page)
8 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(1 page)
17 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-21
(1 page)
17 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-21
(1 page)
5 May 2011Registered office address changed from Coventry House 1-3 Coventry Road Ilford IG14QR England on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Coventry House 1-3 Coventry Road Ilford IG14QR England on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Coventry House 1-3 Coventry Road Ilford IG14QR England on 5 May 2011 (1 page)
2 March 2011Incorporation (24 pages)
2 March 2011Incorporation (24 pages)