Company NameDance Wing Limited
DirectorDesmond Charles McCausland
Company StatusLiquidation
Company Number07799193
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Desmond Charles McCausland
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 37 Regal Buildings 75 Kilburn Lane
London
W10 4BB

Contact

Telephone020 72516392
Telephone regionLondon

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Try Homer LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,231,994
Gross Profit£1,644,747
Net Worth£104,380
Cash£22,222
Current Liabilities£367,796

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Next Accounts Due31 July 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 October 2017 (6 years, 6 months ago)
Next Return Due15 October 2018 (overdue)

Charges

5 July 2017Delivered on: 10 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 February 2024Return of final meeting in a creditors' voluntary winding up (27 pages)
22 March 2023Liquidators' statement of receipts and payments to 30 November 2022 (26 pages)
6 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 6 July 2022 (2 pages)
2 February 2022Liquidators' statement of receipts and payments to 30 November 2021 (25 pages)
9 February 2021Liquidators' statement of receipts and payments to 30 November 2020 (24 pages)
16 January 2020Liquidators' statement of receipts and payments to 30 November 2019 (25 pages)
10 January 2019Liquidators' statement of receipts and payments to 30 November 2018 (20 pages)
20 December 2017Registered office address changed from The Tabernacle Bar 55-61 Tabernacle Street London EC2A 4AA to 25 Moorgate London EC2R 6AY on 20 December 2017 (2 pages)
14 December 2017Appointment of a voluntary liquidator (1 page)
14 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-01
(1 page)
14 December 2017Statement of affairs (10 pages)
16 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
25 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
10 July 2017Registration of charge 077991930001, created on 5 July 2017 (18 pages)
10 July 2017Registration of charge 077991930001, created on 5 July 2017 (18 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 March 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
24 March 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
11 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
8 June 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
8 June 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
2 May 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
2 May 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 March 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
13 March 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Mr Desmond Charles Mccausland on 13 October 2011 (3 pages)
20 October 2011Director's details changed for Mr Desmond Charles Mccausland on 13 October 2011 (3 pages)
5 October 2011Incorporation (22 pages)
5 October 2011Incorporation (22 pages)