Company NameDacol Energy Llp
Company StatusDissolved
Company NumberOC364523
CategoryLimited Liability Partnership
Incorporation Date11 May 2011(12 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Directors

LLP Designated Member NameMr David James Colom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Hathaway House Popes Drive
London
N3 1QF
LLP Designated Member NameDacol Limited (Corporation)
StatusClosed
Appointed11 May 2011(same day as company formation)
Correspondence Address2nd Floor, Hathaway House Popes Drive
London
N3 1QF

Location

Registered Address2nd Floor, Hathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£3,335
Cash£3,190

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the limited liability partnership off the register (3 pages)
23 May 2016Annual return made up to 11 May 2016 (3 pages)
23 May 2016Member's details changed for Mr David James Colom on 1 May 2016 (2 pages)
27 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
8 December 2015Member's details changed for Mr David James Colom on 1 October 2015 (2 pages)
7 December 2015Member's details changed for Dacol Limited on 16 October 2015 (1 page)
2 October 2015Registered office address changed from 1st Floor Hillside House 2-6 Friern Park London N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 1st Floor Hillside House 2-6 Friern Park London N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015 (1 page)
12 May 2015Annual return made up to 11 May 2015 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 May 2014Annual return made up to 11 May 2014 (3 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 May 2013Member's details changed for Jemada Properties Limited on 14 January 2013 (2 pages)
15 May 2013Member's details changed for Mr David James Colom on 1 January 2013 (2 pages)
15 May 2013Annual return made up to 11 May 2013 (3 pages)
15 May 2013Member's details changed for Mr David James Colom on 1 January 2013 (2 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 June 2012Annual return made up to 11 May 2012 (3 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
17 September 2011Previous accounting period shortened from 31 May 2012 to 30 June 2011 (1 page)
11 May 2011Incorporation of a limited liability partnership (5 pages)