Company NameDam London Ltd
Company StatusDissolved
Company Number07575216
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Daniel David Rogers Cheetham
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address106 Millfields Road
London
E5 0SB
Director NameMr Mark Simon Shaffer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Burder Close
London
N1 4BB
Director NameMr Adam Moiz Dean
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address30a London Fields East Side
London
E8 3SA

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Daniel David Rogers Cheetham
50.00%
Ordinary
1 at £1Mark Simon Shaffer
50.00%
Ordinary

Financials

Year2014
Net Worth-£265,661
Cash£9,843
Current Liabilities£342,939

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Notice of move from Administration to Dissolution on 12 January 2017 (26 pages)
25 January 2017Notice of move from Administration to Dissolution on 12 January 2017 (26 pages)
31 August 2016Administrator's progress report to 20 July 2016 (30 pages)
31 August 2016Administrator's progress report to 20 July 2016 (30 pages)
22 March 2016Statement of affairs with form 2.14B (6 pages)
22 March 2016Statement of affairs with form 2.14B (6 pages)
4 March 2016Notice of deemed approval of proposals (2 pages)
4 March 2016Notice of deemed approval of proposals (2 pages)
19 February 2016Statement of administrator's proposal (54 pages)
19 February 2016Statement of administrator's proposal (54 pages)
3 February 2016Registered office address changed from 15-16 Bradbury Street Hackney London N16 8JN to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from 15-16 Bradbury Street Hackney London N16 8JN to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 3 February 2016 (2 pages)
28 January 2016Appointment of an administrator (1 page)
28 January 2016Appointment of an administrator (1 page)
17 August 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
30 October 2013Compulsory strike-off action has been suspended (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 November 2011Registered office address changed from 25 Shrubland Road London E8 4NL on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 25 Shrubland Road London E8 4NL on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 25 Shrubland Road London E8 4NL on 8 November 2011 (2 pages)
14 October 2011Registered office address changed from 74 Burder Close 74 Burder Close London N14BB United Kingdom on 14 October 2011 (2 pages)
14 October 2011Registered office address changed from 74 Burder Close 74 Burder Close London N14BB United Kingdom on 14 October 2011 (2 pages)
13 May 2011Termination of appointment of Adam Dean as a director (1 page)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
13 May 2011Termination of appointment of Adam Dean as a director (1 page)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)