Company NameDancing Green Lusitanos Limited
Company StatusDissolved
Company Number07610044
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Cedric Duval
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDancing Green Lenham Road
Headcorn
Ashford
TN27 9LG

Location

Registered AddressC/O Rodliffe Accounting Ltd 23 Skyline Village
Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

99 at £1Luso Regulatory Reporting Services LTD
99.00%
Ordinary
1 at £1Rachael Johnson
1.00%
Ordinary

Financials

Year2014
Net Worth-£125,051
Cash£645
Current Liabilities£2,152

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (3 pages)
23 February 2018Micro company accounts made up to 31 July 2017 (6 pages)
14 February 2018Director's details changed for Mr Cedric Duval on 14 February 2018 (2 pages)
14 February 2018Change of details for Luso Regulatory Reporting Services Limited as a person with significant control on 14 February 2018 (2 pages)
9 January 2018Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
14 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 (1 page)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 September 2012Director's details changed for Mr Cedric Duval on 13 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Cedric Duval on 13 September 2012 (2 pages)
18 September 2012Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 (1 page)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)