Company NameDagda Drinks Ltd.
Company StatusDissolved
Company Number08865112
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 3 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Linda Nicole Murphy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleTinytalker Teacher
Country of ResidenceUnited Kingdom
Correspondence Address20 A Replingham Road
London
SW18 5LS
Director NameMr Rory Anthony Murphy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 A Replingham Road
London
SW18 5LS

Location

Registered Address20 A Replingham Road
London
SW18 5LS
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

50 at £1Linda Murphy
50.00%
Ordinary
50 at £1Rory Murphy
50.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Accounts for a dormant company made up to 30 January 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 30 January 2016 (2 pages)
13 April 2016Director's details changed for Mrs Linda Nicole Murphy on 26 April 2014 (2 pages)
13 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Director's details changed for Mrs Linda Nicole Murphy on 26 April 2014 (2 pages)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
17 February 2015Registered office address changed from Flat 6 4 Venner Close Redhill London RH1 4BH England to 20 a Replingham Road London SW18 5LS on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Flat 6 4 Venner Close Redhill London RH1 4BH England to 20 a Replingham Road London SW18 5LS on 17 February 2015 (1 page)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)