Company NameDashel Ltd
DirectorAlexia Hentsch
Company StatusActive
Company Number07558258
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Alexia Hentsch
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySwiss
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameLewis & Company UK Ltd (Corporation)
StatusCurrent
Appointed01 March 2012(11 months, 4 weeks after company formation)
Appointment Duration12 years, 1 month
Correspondence Address75 Kenton Street
London
WC1N 1NN

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Alexia Hentsch
80.00%
Ordinary
20 at £1Max Von Hurter
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£176,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
23 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
22 March 2023Termination of appointment of Lewis & Company Uk Ltd as a secretary on 9 March 2023 (1 page)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
5 August 2021Change of details for Miss Alexia Hentsch as a person with significant control on 5 August 2021 (2 pages)
5 August 2021Registered office address changed from 8 Coldbath Square London EC1R 5HL England to 8 Coldbath Square London EC1R 5HL on 5 August 2021 (1 page)
17 June 2021Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 17 June 2021 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
10 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 July 2019Director's details changed for Miss Alexia Hentsch on 26 July 2019 (2 pages)
29 July 2019Change of details for Miss Alexia Hentsch as a person with significant control on 25 July 2019 (2 pages)
12 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 May 2017Director's details changed for Miss Alexia Hentsch on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Miss Alexia Hentsch on 26 May 2017 (2 pages)
13 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 9 October 2015 (1 page)
9 October 2015Director's details changed for Ms Alexia Hentsch on 9 October 2015 (2 pages)
9 October 2015Secretary's details changed for Lewis & Company Uk Ltd on 9 October 2015 (1 page)
9 October 2015Secretary's details changed for Lewis & Company Uk Ltd on 9 October 2015 (1 page)
9 October 2015Director's details changed for Ms Alexia Hentsch on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Ms Alexia Hentsch on 9 October 2015 (2 pages)
9 October 2015Secretary's details changed for Lewis & Company Uk Ltd on 9 October 2015 (1 page)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Director's details changed for Ms Alexia Hentsch on 11 March 2015 (2 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Director's details changed for Ms Alexia Hentsch on 11 March 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
30 May 2012Cancellation of shares. Statement of capital on 30 May 2012
  • GBP 100
(4 pages)
30 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2012Purchase of own shares. (3 pages)
30 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2012Purchase of own shares. (3 pages)
30 May 2012Cancellation of shares. Statement of capital on 30 May 2012
  • GBP 100
(4 pages)
5 April 2012Appointment of Lewis & Company Uk Ltd as a secretary (2 pages)
5 April 2012Appointment of Lewis & Company Uk Ltd as a secretary (2 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)