Company NameDakar Limited
Company StatusDissolved
Company Number06135364
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Laurence Martin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2007(1 week, 2 days after company formation)
Appointment Duration10 years, 3 months (closed 04 July 2017)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameKaran Martin
NationalityBritish
StatusClosed
Appointed11 March 2007(1 week, 2 days after company formation)
Appointment Duration10 years, 3 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Laurence Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,143
Current Liabilities£2,307

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (3 pages)
9 April 2017Application to strike the company off the register (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Secretary's details changed for Karan Martin on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 89 Kingsway Court Queens Gardens Hove East Sussex BN3 2LR to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 89 Kingsway Court Queens Gardens Hove East Sussex BN3 2LR to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Director's details changed for David Laurence Martin on 2 September 2015 (2 pages)
2 September 2015Director's details changed for David Laurence Martin on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Karan Martin on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for Karan Martin on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 89 Kingsway Court Queens Gardens Hove East Sussex BN3 2LR to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Director's details changed for David Laurence Martin on 2 September 2015 (2 pages)
7 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
16 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
16 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
17 March 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
17 March 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 March 2013Secretary's details changed for Karan Martin on 15 March 2013 (2 pages)
15 March 2013Director's details changed for David Laurence Martin on 15 March 2013 (2 pages)
15 March 2013Registered office address changed from Flat 8 Horizon 205-209 Kingsway Hove East Sussex BN3 4FX England on 15 March 2013 (1 page)
15 March 2013Director's details changed for David Laurence Martin on 15 March 2013 (2 pages)
15 March 2013Secretary's details changed for Karan Martin on 15 March 2013 (2 pages)
15 March 2013Registered office address changed from Flat 8 Horizon 205-209 Kingsway Hove East Sussex BN3 4FX England on 15 March 2013 (1 page)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
14 December 2011Director's details changed for David Laurence Martin on 12 December 2011 (2 pages)
14 December 2011Registered office address changed from Apartment 602 25 Simpson Street Manchester M4 4AS on 14 December 2011 (1 page)
14 December 2011Director's details changed for David Laurence Martin on 12 December 2011 (2 pages)
14 December 2011Registered office address changed from Apartment 602 25 Simpson Street Manchester M4 4AS on 14 December 2011 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Secretary's details changed for Karan Martin on 12 December 2011 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Secretary's details changed for Karan Martin on 12 December 2011 (1 page)
25 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Director's details changed for David Laurence Martin on 2 March 2010 (2 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for David Laurence Martin on 2 March 2010 (2 pages)
23 April 2010Director's details changed for David Laurence Martin on 2 March 2010 (2 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 April 2009Return made up to 02/03/09; full list of members (3 pages)
22 April 2009Return made up to 02/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 02/03/08; full list of members (3 pages)
26 March 2008Return made up to 02/03/08; full list of members (3 pages)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New director appointed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
2 March 2007Incorporation (13 pages)
2 March 2007Incorporation (13 pages)