Company NameDanccce Ltd
Company StatusDissolved
Company Number08874069
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Director

Director NameMr Nickel Casimir
Date of BirthAugust 1987 (Born 36 years ago)
NationalityFrench
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Underhill Court 24 Sydenham Road
London
CR0 2EF

Location

Registered Address2 Underhill Court
24 Sydenham Road
London
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

90 at £1Nickel Casimir
90.00%
Ordinary
10 at £1Jonathan Pfahl
10.00%
Ordinary

Financials

Year2014
Net Worth-£26,889
Cash£527
Current Liabilities£20,250

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
18 December 2016Registered office address changed from 43a Top Flat Liddington Road London E15 3PL to 2 Underhill Court 24 Sydenham Road London CR0 2EF on 18 December 2016 (2 pages)
18 December 2016Registered office address changed from 43a Top Flat Liddington Road London E15 3PL to 2 Underhill Court 24 Sydenham Road London CR0 2EF on 18 December 2016 (2 pages)
8 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Director's details changed for Mr Nickel Casimir on 6 February 2015 (2 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Director's details changed for Mr Nickel Casimir on 6 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Nickel Casimir on 6 February 2015 (2 pages)
5 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 100
(3 pages)
5 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 100
(3 pages)
5 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 100
(3 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)