Company NameDamtav Limited
Company StatusDissolved
Company Number08019483
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Rosie Alice Parsons
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House Uttoxeter Road
Hill Ridware
Rugeley
Staffordshire
WS15 3QU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rosie Parsons
100.00%
Ordinary A

Financials

Year2014
Net Worth£2,769
Cash£101
Current Liabilities£23,995

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Director's details changed for Ms Rosie Alice Parsons on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Ms Rosie Alice Parsons on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Ms Rosie Alice Parsons on 5 November 2015 (2 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
10 May 2012Appointment of Ms Rosie Alice Parsons as a director (2 pages)
10 May 2012Termination of appointment of Barbara Kahan as a director (1 page)
10 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
10 May 2012Appointment of Ms Rosie Alice Parsons as a director (2 pages)
10 May 2012Termination of appointment of Barbara Kahan as a director (1 page)
10 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 May 2012 (1 page)
10 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
10 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 May 2012 (1 page)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)