Company NameDandefam Limited
Company StatusDissolved
Company Number08320858
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Eric Cyril Hammersley Owen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH
Secretary NameEric Cyril Hammersley Owen
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH

Location

Registered AddressSt. Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Mrs Diane Owen
99.00%
Ordinary
1 at £1Mr Eric Cyril Hammersley Owen
1.00%
Ordinary

Financials

Year2014
Net Worth-£8,561
Cash£692
Current Liabilities£10,268

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Register(s) moved to registered inspection location Thistlepatch 28 Wynnstay Lane Marford Wrexham LL12 8LG (1 page)
2 March 2016Register(s) moved to registered inspection location Thistlepatch 28 Wynnstay Lane Marford Wrexham LL12 8LG (1 page)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 December 2014Register inspection address has been changed to Thistlepatch 28 Wynnstay Lane Marford Wrexham LL12 8LG (1 page)
12 December 2014Register inspection address has been changed to Thistlepatch 28 Wynnstay Lane Marford Wrexham LL12 8LG (1 page)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 27 March 2014 (2 pages)
27 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(14 pages)
27 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(14 pages)
27 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(14 pages)
27 March 2014Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 27 March 2014 (2 pages)
6 December 2012Incorporation (22 pages)
6 December 2012Incorporation (22 pages)