Company NameDaniel James (London) Limited
DirectorDaniel James White
Company StatusLiquidation
Company Number09018287
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Daniel James White
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
London
WC1R 5EF
Secretary NameMrs Janine Claire White
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Field Court
London
WC1R 5EF

Contact

Websitewww.danieljames.co.uk/
Email address[email protected]
Telephone020 87677001
Telephone regionLondon

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Daniel White
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 August 2019 (4 years, 8 months ago)
Next Return Due17 September 2020 (overdue)

Filing History

1 June 2023Liquidators' statement of receipts and payments to 30 March 2023 (14 pages)
3 August 2022Liquidators' statement of receipts and payments to 30 March 2022 (15 pages)
17 May 2021Liquidators' statement of receipts and payments to 30 March 2021 (17 pages)
23 April 2020Registered office address changed from 330 Balham High Road London SW17 7AA to 3 Field Court London WC1R 5EF on 23 April 2020 (2 pages)
17 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-31
(1 page)
17 April 2020Appointment of a voluntary liquidator (3 pages)
17 April 2020Statement of affairs (7 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
7 October 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
11 October 2018Notification of Daniel James White as a person with significant control on 6 April 2016 (2 pages)
25 September 2018Confirmation statement made on 30 April 2017 with updates (11 pages)
25 September 2018Micro company accounts made up to 31 March 2017 (3 pages)
25 September 2018Confirmation statement made on 6 August 2018 with updates (11 pages)
25 September 2018Administrative restoration application (3 pages)
24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (2 pages)
18 August 2017Registered office address changed from Garden Flat 4 Ridgway London London SW19 4QN to 330 Balham High Road London SW17 7AA on 18 August 2017 (2 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (2 pages)
18 August 2017Registered office address changed from Garden Flat 4 Ridgway London London SW19 4QN to 330 Balham High Road London SW17 7AA on 18 August 2017 (2 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
5 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
8 April 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
8 April 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
22 December 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
14 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
14 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)