Company NameDasmore Limited
Company StatusDissolved
Company Number08146079
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Zhi Wang
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Charlton Church Lane
Charlton
SE7 7AB
Secretary NameMiss Xiaolei Xu
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Salvin Court
Earham Green Lane
Norwich
NR5 8BY

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Zhi Wang
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,433
Cash£662
Current Liabilities£19,544

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
7 December 2020Application to strike the company off the register (1 page)
29 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
27 June 2018Registered office address changed from 4 Chase Side Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page)
5 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
10 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
8 August 2016Termination of appointment of Xiaolei Xu as a secretary on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Xiaolei Xu as a secretary on 8 August 2016 (1 page)
30 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
30 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(4 pages)
30 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
8 May 2013Registered office address changed from Shop13 Earlham House Earlham Road Norwich NR2 3PE England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Shop13 Earlham House Earlham Road Norwich NR2 3PE England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Shop13 Earlham House Earlham Road Norwich NR2 3PE England on 8 May 2013 (1 page)
19 January 2013Registered office address changed from 60 Charlton Church Lane Charlton SE7 7AB England on 19 January 2013 (1 page)
19 January 2013Registered office address changed from 60 Charlton Church Lane Charlton SE7 7AB England on 19 January 2013 (1 page)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)