Company NameDamtours UK Limited
Company StatusDissolved
Company Number08676127
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 7 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDhr Adrianus Cornelis Wiero Karsten
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed04 September 2013(same day as company formation)
RoleSales Agent
Country of ResidenceNetherlands
Correspondence Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Secretary NameVistra Registrars (UK) Limited (Corporation)
StatusClosed
Appointed31 August 2015(1 year, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 20 March 2018)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2013(same day as company formation)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR

Location

Registered Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Adrianus Cornelis Wiero Karsten
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
16 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
16 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
7 February 2017Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page)
7 February 2017Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page)
4 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
29 September 2016Director's details changed for Dhr. Adrianus Cornelis Wiero Karsten on 30 June 2016 (2 pages)
29 September 2016Director's details changed for Dhr. Adrianus Cornelis Wiero Karsten on 30 June 2016 (2 pages)
26 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1
(6 pages)
26 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1
(6 pages)
23 August 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
23 August 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
18 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
1 September 2015Appointment of Orangefield Registrars Limited as a secretary on 31 August 2015 (2 pages)
1 September 2015Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Michelmores Secretaries Limited as a secretary on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Michelmores Secretaries Limited as a secretary on 31 August 2015 (1 page)
1 September 2015Appointment of Orangefield Registrars Limited as a secretary on 31 August 2015 (2 pages)
1 September 2015Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 1 September 2015 (1 page)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 1
(23 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 1
(23 pages)