Company NameDNAQ Ltd
Company StatusDissolved
Company Number08038934
CategoryPrivate Limited Company
Incorporation Date20 April 2012(11 years, 11 months ago)
Dissolution Date21 June 2016 (7 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.

Directors

Director NameMr Gervasio Onesimo Oscar Sangossango
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Banstead Court
105 Goldsmith Road
London
E10 5HF
Director NameTeresa Domingas Antonio Oscar
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2013(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wigmore Place
London
E17 6GP
Secretary NameJorge Wai
NationalityBritish
StatusResigned
Appointed10 November 2013(1 year, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressFlat 8 81 Beaumont Road
London
E10 5DE

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Gervasio Onesimo Oscar Sangossango
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
28 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
7 July 2014Registered office address changed from 1 Wigmore Place Walthamstow London E17 6GP England on 7 July 2014 (1 page)
7 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Termination of appointment of Teresa Oscar as a director (1 page)
7 July 2014Termination of appointment of Teresa Oscar as a director (1 page)
7 July 2014Registered office address changed from 1 Wigmore Place Walthamstow London E17 6GP England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 1 Wigmore Place Walthamstow London E17 6GP England on 7 July 2014 (1 page)
7 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 January 2014 (1 page)
30 January 2014Termination of appointment of Jorge Wai as a secretary (1 page)
30 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 January 2014 (1 page)
30 January 2014Termination of appointment of Jorge Wai as a secretary (1 page)
20 November 2013Appointment of Teresa Domingas Antonio Oscar as a director (3 pages)
20 November 2013Appointment of Jorge Wai as a secretary (3 pages)
20 November 2013Appointment of Jorge Wai as a secretary (3 pages)
20 November 2013Appointment of Teresa Domingas Antonio Oscar as a director (3 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)
18 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 April 2013 (1 page)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)