Company NameDNA Diagnostics Laboratories Limited
Company StatusDissolved
Company Number08623750
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameDNA Center Africa Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Eva Takyiova
Date of BirthOctober 1946 (Born 77 years ago)
NationalityCzech
StatusClosed
Appointed25 July 2013(same day as company formation)
RoleQc Manager
Country of ResidenceCzech Republic
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameEva Takyiova
StatusClosed
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.dnadiagnosticslabs.com
Telephone020 36429265
Telephone regionLondon

Location

Registered Address86-90 Paul Street
4th Floor
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Eva Takyiova
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
6 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
31 May 2015Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to C/O Office Manager, 4th Floor 86-90 Paul Street 4th Floor London EC2A 4NE on 31 May 2015 (1 page)
31 May 2015Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to C/O Office Manager, 4th Floor 86-90 Paul Street 4th Floor London EC2A 4NE on 31 May 2015 (1 page)
31 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 February 2015Company name changed dna center africa LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
13 February 2015Company name changed dna center africa LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
18 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
25 July 2013Incorporation
Statement of capital on 2013-07-25
  • GBP 100
(37 pages)
25 July 2013Incorporation
Statement of capital on 2013-07-25
  • GBP 100
(37 pages)