Company NameDanik Limited
Company StatusDissolved
Company Number08597200
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Daniel Nicholas Maskell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMrs Joanne Maskell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Paul Adam Smith
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(2 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX

Contact

Websitedanikltd.com

Location

Registered Address15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1000 at £1Daniel Maskell
50.00%
Ordinary
1000 at £1Joanne Maskell
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,763
Cash£25,396
Current Liabilities£5,905

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 July 2019Bona Vacantia disclaimer (1 page)
12 March 2019Final Gazette dissolved following liquidation (1 page)
12 December 2018Return of final meeting in a creditors' voluntary winding up (9 pages)
20 October 2017Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 October 2017 (2 pages)
16 October 2017Appointment of a voluntary liquidator (1 page)
16 October 2017Appointment of a voluntary liquidator (1 page)
16 October 2017Statement of affairs (8 pages)
16 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-03
(1 page)
16 October 2017Statement of affairs (8 pages)
16 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-03
(1 page)
21 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
18 May 2017Director's details changed for Mr Daniel Nicholas Maskell on 1 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Daniel Nicholas Maskell on 1 May 2017 (2 pages)
18 May 2017Director's details changed for Mrs Joanne Maskell on 1 May 2017 (2 pages)
18 May 2017Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 18 May 2017 (1 page)
18 May 2017Director's details changed for Mrs Joanne Maskell on 1 May 2017 (2 pages)
18 May 2017Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 18 May 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 November 2016Termination of appointment of Paul Adam Smith as a director on 20 October 2016 (1 page)
3 November 2016Termination of appointment of Paul Adam Smith as a director on 20 October 2016 (1 page)
11 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
21 April 2016Registered office address changed from Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH England to Kemp House 152 City Road London EC1V 2NX on 21 April 2016 (1 page)
21 April 2016Registered office address changed from Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH England to Kemp House 152 City Road London EC1V 2NX on 21 April 2016 (1 page)
26 February 2016Appointment of Mr Paul Adam Smith as a director on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr Paul Adam Smith as a director on 26 February 2016 (2 pages)
6 January 2016Registered office address changed from Theydon Barn Mount End Theydon Mount Epping Essex CM16 7PS to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Theydon Barn Mount End Theydon Mount Epping Essex CM16 7PS to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 6 January 2016 (1 page)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (11 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (11 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,000
(3 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,000
(3 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,000
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,000
(3 pages)
22 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,000
(3 pages)
22 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,000
(3 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)