Company NameDanadar Limited
Company StatusDissolved
Company Number08727645
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 5 months ago)
Dissolution Date17 May 2022 (1 year, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohammed Anwar Hossain
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2017(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Carden Hill
Brighton
BN1 8AA
Director NameMs Sabreena Pasha
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Registration Clerk
Country of ResidenceUnited Kingdom
Correspondence Address220 The Vale
London
NW11 8SR
Director NameMr Abul Bashar Miah Shafiqul Hyder
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Larkfield Way
Brighton
BN1 8EF

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

50 at £1Abul Bashar Miah Shafiqul Hyder
50.00%
Ordinary
50 at £1Anwar Hossain
50.00%
Ordinary

Financials

Year2014
Net Worth£923
Cash£7,254
Current Liabilities£12,441

Accounts

Latest Accounts30 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

17 May 2022Final Gazette dissolved following liquidation (1 page)
17 February 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
23 July 2021Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 23 July 2021 (2 pages)
7 May 2021Liquidators' statement of receipts and payments to 27 February 2021 (20 pages)
7 May 2020Liquidators' statement of receipts and payments to 27 February 2020 (21 pages)
15 March 2019Registered office address changed from 220 the Vale London NW11 8SR to Gable House 239 Regents Park Road London N3 3LF on 15 March 2019 (2 pages)
13 March 2019Appointment of a voluntary liquidator (3 pages)
13 March 2019Statement of affairs (8 pages)
13 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-28
(1 page)
6 August 2018Micro company accounts made up to 30 October 2017 (2 pages)
2 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
18 October 2017Director's details changed for Mr Mohammed Anwar Hossain on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Mohammed Anwar Hossain on 18 October 2017 (2 pages)
31 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 February 2017Termination of appointment of Abul Bashar Miah Shafiqul Hyder as a director on 20 February 2017 (1 page)
24 February 2017Appointment of Mr Mohammed Anwar Hossain as a director on 20 February 2017 (2 pages)
24 February 2017Appointment of Mr Mohammed Anwar Hossain as a director on 20 February 2017 (2 pages)
24 February 2017Termination of appointment of Abul Bashar Miah Shafiqul Hyder as a director on 20 February 2017 (1 page)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
7 November 2013Termination of appointment of Sabreena Pasha as a director (1 page)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Appointment of Mr Abul Bashar Miah Shafiqul Hyder as a director (2 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Appointment of Mr Abul Bashar Miah Shafiqul Hyder as a director (2 pages)
7 November 2013Termination of appointment of Sabreena Pasha as a director (1 page)
10 October 2013Incorporation (24 pages)
10 October 2013Incorporation (24 pages)