Company NameThe Dandy Lab Ltd
Company StatusDissolved
Company Number09180375
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 8 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Julija Bainiaksinaite
Date of BirthJuly 1990 (Born 33 years ago)
NationalityLithuanian
StatusClosed
Appointed18 August 2014(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address203 Marble Arch Apartments 11 Harrowby Street
London
W1H 5PQ
Director NameMr Jeun Ho Tsang
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2014(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence Address203 Marble Arch Apartments 11 Harrowby Street
London
W1H 5PQ

Location

Registered Address203 Marble Arch Apartments 11 Harrowby Street
London
W1H 5PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

50 at £1Jeun Ho Tsang
50.00%
Ordinary
50 at £1Julija Bainiaksinaite
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,640

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
1 March 2018Application to strike the company off the register (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
29 February 2016Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP to 203 Marble Arch Apartments 11 Harrowby Street London W1H 5PQ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP to 203 Marble Arch Apartments 11 Harrowby Street London W1H 5PQ on 29 February 2016 (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
28 April 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
28 April 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)