Company NameRare Dankness Ltd
DirectorPamela Christine Reach
Company StatusActive
Company Number08230028
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Pamela Christine Reach
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed08 October 2013(1 year after company formation)
Appointment Duration10 years, 5 months
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence Address370 Wichita Road
Lyons
80540
United States
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed26 September 2012(same day as company formation)
Correspondence Address145-157 St John Street
.
London
EC1V 4PW

Contact

Websitewww.raredanknessstore.com

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Pamela Reach
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Filing History

28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Confirmation statement made on 26 September 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 26 September 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
3 November 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
3 November 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
25 October 2013Appointment of Mrs Pamela Christine Reach as a director (2 pages)
25 October 2013Appointment of Mrs Pamela Christine Reach as a director (2 pages)
24 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 October 2013 (1 page)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Termination of appointment of Adrian Koe as a director (1 page)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
8 October 2013Termination of appointment of Adrian Koe as a director (1 page)
8 October 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
3 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)