Harrow
Middlesex
HA1 1BE
Director Name | Mrs Karen Obi |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4 Di Cambioweg Eindhoven 5624ck |
Director Name | Mrs Vanessa Marie-Antoine Payet |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 00 Quincy Village Mahe 0000 |
Director Name | Ms Vanessa Marie-Antoine Payet |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Seychelles |
Status | Resigned |
Appointed | 08 January 2014(2 days after company formation) |
Appointment Duration | 1 year (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Quincy Village Mahe Seychelles |
Director Name | Ms Humaira Ali |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2017) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dako Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,955 |
Current Liabilities | £7,955 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
4 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
3 May 2018 | Notification of Shirley Sabia Therese Van Kerkhove as a person with significant control on 16 January 2017 (2 pages) |
3 May 2018 | Cessation of Dako Investments Limited as a person with significant control on 16 January 2017 (1 page) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
10 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
8 November 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 8 November 2017 (1 page) |
29 September 2017 | Termination of appointment of Humaira Ali as a director on 18 September 2017 (1 page) |
29 September 2017 | Appointment of Mr. Cornelis Janssen as a director on 18 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Humaira Ali as a director on 18 September 2017 (1 page) |
29 September 2017 | Appointment of Mr. Cornelis Janssen as a director on 18 September 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
14 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2014 (20 pages) |
14 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2014 (20 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 November 2015 | Termination of appointment of Vanessa Marie-Antoine Payet as a director on 31 January 2015 (1 page) |
4 November 2015 | Termination of appointment of Vanessa Marie-Antoine Payet as a director on 31 January 2015 (1 page) |
1 April 2015 | Termination of appointment of Vanessa Marie-Antoine Payet as a director on 31 January 2015 (2 pages) |
1 April 2015 | Registered office address changed from , Nkp House 3rd Floor Front, 93 95 Borough High Street, London, SE1 1NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Vanessa Marie-Antoine Payet as a director on 31 January 2015 (2 pages) |
1 April 2015 | Registered office address changed from Nkp House 3Rd Floor Front 93 95 Borough High Street London SE1 1NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from , Nkp House 3rd Floor Front, 93 95 Borough High Street, London, SE1 1NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from , Nkp House 3rd Floor Front, 93 95 Borough High Street, London, SE1 1NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 April 2015 (2 pages) |
3 March 2015 | Appointment of Humaira Ali as a director on 2 January 2015 (3 pages) |
3 March 2015 | Appointment of Humaira Ali as a director on 2 January 2015 (3 pages) |
3 March 2015 | Appointment of Humaira Ali as a director on 2 January 2015 (3 pages) |
2 October 2014 | Termination of appointment of Karen Obi as a director on 8 January 2014 (1 page) |
2 October 2014 | Appointment of Ms Vanessa Marie-Antoine Payet as a director on 8 January 2014 (2 pages) |
2 October 2014 | Termination of appointment of Karen Obi as a director on 8 January 2014 (1 page) |
2 October 2014 | Appointment of Ms Vanessa Marie-Antoine Payet as a director on 8 January 2014 (2 pages) |
2 October 2014 | Appointment of Ms Vanessa Marie-Antoine Payet as a director on 8 January 2014 (2 pages) |
2 October 2014 | Termination of appointment of Karen Obi as a director on 8 January 2014 (1 page) |
27 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 February 2014 | Appointment of Mrs Karen Obi as a director (2 pages) |
20 February 2014 | Appointment of Mrs Karen Obi as a director (2 pages) |
6 January 2014 | Incorporation
|
6 January 2014 | Incorporation
|