Company NameDagemo Ltd
DirectorDaniel George Morrison
Company StatusLiquidation
Company Number07936319
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel George Morrison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Daniel Morrison
50.00%
Ordinary
50 at £1Meritxell Pan Cabo
50.00%
Ordinary

Financials

Year2014
Net Worth£219,807
Cash£137,553
Current Liabilities£62,537

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 February 2022 (2 years, 2 months ago)
Next Return Due20 February 2023 (overdue)

Filing History

25 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
20 March 2020Micro company accounts made up to 31 August 2019 (3 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
3 April 2017Confirmation statement made on 6 February 2017 with updates (9 pages)
3 April 2017Confirmation statement made on 6 February 2017 with updates (9 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 November 2016Previous accounting period extended from 29 February 2016 to 31 August 2016 (1 page)
9 November 2016Previous accounting period extended from 29 February 2016 to 31 August 2016 (1 page)
29 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
20 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(4 pages)
20 February 2012Appointment of Daniel Morrison as a director (3 pages)
20 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(4 pages)
20 February 2012Appointment of Daniel Morrison as a director (3 pages)
8 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
8 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
6 February 2012Incorporation (36 pages)
6 February 2012Incorporation (36 pages)