Company NameDa Banda Limited
Company StatusDissolved
Company Number07970399
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJose Eduardo Paulino Dos Santos
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAngolan
StatusClosed
Appointed06 March 2012(6 days after company formation)
Appointment Duration6 years, 2 months (closed 22 May 2018)
RoleManager
Country of ResidenceAngola
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NameSLC Corporate Services Limited (Corporation)
StatusClosed
Appointed15 July 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 22 May 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor 3 Waterhouse Square 142
Holborn
London
EC1N 2SW

Location

Registered Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jose Eduardo Paulino Dos Santos
50.00%
Ordinary
35 at £1Tito Luis Perdigao Abrantes Zuzarte De Mendonca
35.00%
Ordinary
15 at £1Sergio Valentim Neto
15.00%
Ordinary

Financials

Year2014
Net Worth-£2,975,861
Cash£141,310
Current Liabilities£3,417,423

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 November 2017Compulsory strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 100
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
20 April 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 April 2015 (1 page)
30 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
5 February 2015Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (16 pages)
5 February 2015Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (16 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 November 2014Appointment of Slc Corporate Services Limited as a secretary on 15 July 2013 (2 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/02/2015
(4 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/02/2015
(4 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
16 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
20 September 2012Registered office address changed from 5Th Floor 3 Waterhouse Square 142 Holborn London EC1N 2SW United Kingdom on 20 September 2012 (1 page)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
9 March 2012Termination of appointment of Tracy Plimmer as a director (2 pages)
9 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 175 06/03/2012
(3 pages)
9 March 2012Appointment of Jose Eduardo Paulino Dos Santos as a director (3 pages)
9 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
29 February 2012Incorporation (40 pages)