Company NameDanotti International Limited
Company StatusDissolved
Company Number08900818
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElizabeth Haile
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Venthams 51 Lincoln's Inn Fields
London
WC2A 3NA
Director NameJoy Oti
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNigerian
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Venthams 51 Lincoln's Inn Fields
London
WC2A 3NA
Director NameMrs Ezinne Agnes Okoroji
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNigerian
StatusClosed
Appointed22 August 2017(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address56 Rodney Court
6-8 Maida Vale
London
W9 1TH

Location

Registered AddressC/O Venthams
51 Lincoln's Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Joy Oti
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
29 November 2019Application to strike the company off the register (3 pages)
27 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
23 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 September 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 100
(3 pages)
29 September 2017Notification of Ezinne Agnes Okoroji as a person with significant control on 22 August 2017 (2 pages)
29 September 2017Change of details for Joy Oti as a person with significant control on 22 August 2017 (2 pages)
29 September 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 100
(3 pages)
29 September 2017Notification of Ezinne Agnes Okoroji as a person with significant control on 22 August 2017 (2 pages)
29 September 2017Change of details for Joy Oti as a person with significant control on 22 August 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
5 September 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
22 August 2017Appointment of Mrs Ezinne Agnes Okoroji as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mrs Ezinne Agnes Okoroji as a director on 22 August 2017 (2 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (7 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (7 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
4 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
(43 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
(43 pages)