Company NameDameinde Services UK Limited
Company StatusDissolved
Company Number08580081
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Dissolution Date13 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Stephen John Harlow
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameJose Manuel Antonio Menendez
Date of BirthMay 1943 (Born 81 years ago)
NationalitySpanish
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameDameinde Advies B.V. (Corporation)
StatusClosed
Appointed08 June 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 13 September 2018)
Correspondence Address7 De Boelelaan
1083 Hj Amsterdam
Netherlands
Secretary NameMr Alasdair Michael Alan Cross
StatusResigned
Appointed29 November 2013(5 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 February 2014)
RoleCompany Director
Correspondence AddressTrafalgar Court 3rd Floor, West Wing
St. Peter Port
Guernsey Gy1 2ja
Channel Islands
Director NameMr Johannes Leonardus Anthonius Maria Duivenvoorde
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed09 December 2014(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at £1Dameinde Advies B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£99,303
Cash£65,409
Current Liabilities£42,425

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 September 2018Final Gazette dissolved following liquidation (1 page)
13 June 2018Return of final meeting in a members' voluntary winding up (11 pages)
20 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
20 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
15 July 2017Liquidators' statement of receipts and payments to 16 May 2017 (9 pages)
15 July 2017Liquidators' statement of receipts and payments to 16 May 2017 (9 pages)
31 August 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages)
20 June 2016Declaration of solvency (3 pages)
20 June 2016Declaration of solvency (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 7 June 2016 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-17
(2 pages)
2 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-17
(2 pages)
2 June 2016Appointment of a voluntary liquidator (1 page)
2 June 2016Appointment of a voluntary liquidator (1 page)
4 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
4 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
13 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100,000
(5 pages)
13 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100,000
(5 pages)
15 June 2015Termination of appointment of Johannes Leonardus Anthonius Maria Duivenvoorde as a director on 8 June 2015 (1 page)
15 June 2015Appointment of Dameinde Advies B.V. as a director on 8 June 2015 (2 pages)
15 June 2015Termination of appointment of Johannes Leonardus Anthonius Maria Duivenvoorde as a director on 8 June 2015 (1 page)
15 June 2015Termination of appointment of Johannes Leonardus Anthonius Maria Duivenvoorde as a director on 8 June 2015 (1 page)
15 June 2015Appointment of Dameinde Advies B.V. as a director on 8 June 2015 (2 pages)
15 June 2015Appointment of Dameinde Advies B.V. as a director on 8 June 2015 (2 pages)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 December 2014Appointment of Mr Johannes Leonardus Anthonius Maria Duivenvoorde as a director on 9 December 2014 (2 pages)
19 December 2014Appointment of Mr Johannes Leonardus Anthonius Maria Duivenvoorde as a director on 9 December 2014 (2 pages)
19 December 2014Appointment of Mr Johannes Leonardus Anthonius Maria Duivenvoorde as a director on 9 December 2014 (2 pages)
25 June 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 100,000
(3 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100,000
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 100,000
(3 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100,000
(4 pages)
17 June 2014Termination of appointment of Alasdair Cross as a secretary (1 page)
17 June 2014Termination of appointment of Alasdair Cross as a secretary (1 page)
12 December 2013Appointment of Mr Alasdair Michael Alan Cross as a secretary (2 pages)
12 December 2013Appointment of Mr Alasdair Michael Alan Cross as a secretary (2 pages)
5 August 2013Register inspection address has been changed (1 page)
5 August 2013Register inspection address has been changed (1 page)
2 August 2013Register(s) moved to registered inspection location (1 page)
2 August 2013Register(s) moved to registered inspection location (1 page)
21 June 2013Incorporation (38 pages)
21 June 2013Incorporation (38 pages)