Company NameNorth Dakota Developments (UK) Limited
Company StatusDissolved
Company Number08470618
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameDanny Hogan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Daniel John Hogan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 January 2019Final Gazette dissolved following liquidation (1 page)
8 October 2018Notice of final account prior to dissolution (16 pages)
16 March 2018Progress report in a winding up by the court (16 pages)
22 March 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 14/01/2017 (12 pages)
22 March 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 14/01/2017 (12 pages)
3 June 2016Registered office address changed from Suite C1 First Floor Unit C Witan Court 322 Witan Gate West Milton Keynes Buckingham MK9 1EJ to 25 Farringdon Street London EC4A 4AB on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from Suite C1 First Floor Unit C Witan Court 322 Witan Gate West Milton Keynes Buckingham MK9 1EJ to 25 Farringdon Street London EC4A 4AB on 3 June 2016 (2 pages)
9 February 2016Appointment of a liquidator (1 page)
9 February 2016Appointment of a liquidator (1 page)
20 October 2015Order of court to wind up (2 pages)
20 October 2015Order of court to wind up (2 pages)
18 June 2014Company name changed danny hogan LIMITED\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
(2 pages)
18 June 2014Company name changed danny hogan LIMITED\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
(2 pages)
12 June 2014Change of name notice (2 pages)
12 June 2014Registered office address changed from - 14 the Craven Milton Keynes Buckinghamshire MK13 7NJ on 12 June 2014 (2 pages)
12 June 2014Change of name notice (2 pages)
12 June 2014Registered office address changed from - 14 the Craven Milton Keynes Buckinghamshire MK13 7NJ on 12 June 2014 (2 pages)
6 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-29
(1 page)
6 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-29
(1 page)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)