Company NameDanemar Limited
Company StatusDissolved
Company Number08533474
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Annunziata Hopson
StatusClosed
Appointed01 February 2014(8 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 12 July 2022)
RoleCompany Director
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameMrs Maria Grazia Zunino
Date of BirthOctober 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed25 November 2015(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 12 July 2022)
RoleAdministrator
Country of ResidenceItaly
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Keith Hopson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameMrs Annunziata Hopson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2015)
RoleLanguage Teacher
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG

Location

Registered Address135/137 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Keith Hopson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
26 November 2015Termination of appointment of Annunziata Hopson as a director on 25 November 2015 (1 page)
26 November 2015Termination of appointment of Keith Hopson as a director on 25 November 2015 (1 page)
26 November 2015Termination of appointment of Keith Hopson as a director on 25 November 2015 (1 page)
26 November 2015Termination of appointment of Annunziata Hopson as a director on 25 November 2015 (1 page)
26 November 2015Appointment of Mrs Maria Grazia Zunino as a director on 25 November 2015 (2 pages)
26 November 2015Appointment of Mrs Maria Grazia Zunino as a director on 25 November 2015 (2 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 February 2014Appointment of Mrs Annunziata Hopson as a director (2 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Appointment of Mrs Annunziata Hopson as a director (2 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
6 February 2014Appointment of Mrs Annunziata Hopson as a secretary (2 pages)
6 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(3 pages)
6 February 2014Appointment of Mrs Annunziata Hopson as a secretary (2 pages)
6 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(3 pages)
6 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
(3 pages)
14 June 2013Appointment of Mr Keith Hopson as a director (2 pages)
14 June 2013Appointment of Mr Keith Hopson as a director (2 pages)
13 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
13 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
6 June 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 June 2013 (1 page)
17 May 2013Incorporation (36 pages)
17 May 2013Incorporation (36 pages)