Company NameDanidev Limited
Company StatusDissolved
Company Number08450237
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameGroudle Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Netzer
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(4 months after company formation)
Appointment Duration8 years, 2 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMs Moira Thomson McHarrie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Director NameMr Israel Jeremy Kohn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Daniel Netzer
100.00%
Ordinary

Financials

Year2014
Net Worth£8,591
Cash£2,986
Current Liabilities£179,403

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

4 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
28 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
19 March 2018Change of details for Mr Daniel Netzer as a person with significant control on 8 May 2017 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 June 2017Director's details changed for Mr Daniel Netzer on 8 May 2017 (2 pages)
27 June 2017Director's details changed for Mr Daniel Netzer on 8 May 2017 (2 pages)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
27 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 March 2016Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
26 July 2013Company name changed groudle LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
26 July 2013Company name changed groudle LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
26 July 2013Change of name notice (2 pages)
26 July 2013Change of name notice (2 pages)
24 July 2013Appointment of Mr Daniel Netzer as a director (2 pages)
24 July 2013Appointment of Mr Daniel Netzer as a director (2 pages)
24 July 2013Termination of appointment of Israel Kohn as a director (1 page)
24 July 2013Termination of appointment of Israel Kohn as a director (1 page)
3 May 2013Appointment of Mr Israel Jeremy Kohn as a director (2 pages)
3 May 2013Director's details changed for Mr Israel Jeremy Kohn on 2 May 2013 (2 pages)
3 May 2013Termination of appointment of Moira Mcharrie as a director (1 page)
3 May 2013Director's details changed for Mr Israel Jeremy Kohn on 2 May 2013 (2 pages)
3 May 2013Appointment of Mr Israel Jeremy Kohn as a director (2 pages)
3 May 2013Termination of appointment of Moira Mcharrie as a director (1 page)
3 May 2013Director's details changed for Mr Israel Jeremy Kohn on 2 May 2013 (2 pages)
19 March 2013Incorporation (21 pages)
19 March 2013Incorporation (21 pages)