Company NameDankworth Two Trading Limited
Company StatusDissolved
Company Number08474455
CategoryPrivate Limited Company
Incorporation Date5 April 2013(10 years, 12 months ago)
Dissolution Date14 January 2020 (4 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Jonathan Mark Gain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA
Director NameMr Daryl Vincent Hine
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(6 years, 6 months after company formation)
Appointment Duration3 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA
Director NameMrs Claire Sabrina Taylor
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(6 years, 6 months after company formation)
Appointment Duration3 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA
Secretary NameStellar Company Secretary Limited (Corporation)
StatusClosed
Appointed05 April 2013(same day as company formation)
Correspondence Address4 Princes Street
London
W1B 2LE
Director NameMr Gordon Andrew Pugh
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA
Director NameMr Andrew Philip Watson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA
Director NameMr Christopher Douglas Francis Mills
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA

Location

Registered AddressStellar Asset Management Kendal House
1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

200k at £0.5Lady Clementina Dinah Dankworth
100.00%
Ordinary

Financials

Year2014
Net Worth£189,971
Cash£18,426

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
18 October 2019Application to strike the company off the register (1 page)
15 October 2019Termination of appointment of Christopher Douglas Francis Mills as a director on 15 October 2019 (1 page)
15 October 2019Appointment of Mrs Claire Sabrina Taylor as a director on 15 October 2019 (2 pages)
15 October 2019Appointment of Mr Daryl Vincent Hine as a director on 15 October 2019 (2 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
21 September 2018Termination of appointment of a director (1 page)
20 September 2018Termination of appointment of Andrew Philip Watson as a director on 20 September 2018 (1 page)
20 September 2018Appointment of Mr Christopher Mills as a director on 20 September 2018 (2 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 June 2017Appointment of Mr Andrew Philip Watson as a director on 26 June 2017 (2 pages)
27 June 2017Appointment of Mr Andrew Philip Watson as a director on 26 June 2017 (2 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
25 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000
(3 pages)
25 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000
(3 pages)
5 May 2016Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000
(3 pages)
5 May 2016Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000
(3 pages)
25 February 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
25 February 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100,000
(4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100,000
(4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100,000
(4 pages)
23 April 2015Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page)
9 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
9 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
1 December 2014Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 September 2013Previous accounting period shortened from 30 April 2014 to 30 June 2013 (1 page)
24 September 2013Previous accounting period shortened from 30 April 2014 to 30 June 2013 (1 page)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)