About

Registered Number: 01831444
Date of Incorporation: 10/07/1984 (39 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2020 (4 years and 2 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Daman Ltd was registered on 10 July 1984 and are based in London, it's status is listed as "Dissolved". The companies directors are listed as Watson, Muriel, Baines, Reith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Reith N/A 30 June 1998 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Muriel 30 June 1998 13 November 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2020
LIQ13 - N/A 01 November 2019
AD01 - Change of registered office address 03 May 2019
RESOLUTIONS - N/A 02 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 May 2019
LIQ01 - N/A 02 May 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 22 October 2018
AA01 - Change of accounting reference date 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
CH01 - Change of particulars for director 06 August 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 06 January 2017
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 09 February 2015
AP01 - Appointment of director 30 December 2014
TM01 - Termination of appointment of director 29 December 2014
AP04 - Appointment of corporate secretary 29 December 2014
TM01 - Termination of appointment of director 29 December 2014
AP01 - Appointment of director 29 December 2014
TM02 - Termination of appointment of secretary 29 December 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 24 March 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 20 January 2014
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 29 January 2013
CH03 - Change of particulars for secretary 29 January 2013
AR01 - Annual Return 26 January 2012
AP01 - Appointment of director 16 January 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 14 January 2011
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 26 February 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 06 February 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 02 March 2007
363s - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
287 - Change in situation or address of Registered Office 04 September 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 17 October 2005
AA - Annual Accounts 03 March 2005
363a - Annual Return 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 10 February 2003
287 - Change in situation or address of Registered Office 17 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
363s - Annual Return 11 March 2002
225 - Change of Accounting Reference Date 30 November 2001
395 - Particulars of a mortgage or charge 22 November 2001
RESOLUTIONS - N/A 21 November 2001
RESOLUTIONS - N/A 21 November 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 2001
MEM/ARTS - N/A 16 November 2001
287 - Change in situation or address of Registered Office 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
AA - Annual Accounts 07 November 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 14 January 2000
287 - Change in situation or address of Registered Office 12 October 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 29 January 1999
288a - Notice of appointment of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
RESOLUTIONS - N/A 09 July 1998
RESOLUTIONS - N/A 09 July 1998
RESOLUTIONS - N/A 09 July 1998
169 - Return by a company purchasing its own shares 09 July 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 30 January 1996
363s - Annual Return 19 January 1996
363s - Annual Return 19 January 1995
AA - Annual Accounts 08 January 1995
363s - Annual Return 14 January 1994
AA - Annual Accounts 14 January 1994
AA - Annual Accounts 27 April 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 27 July 1992
363s - Annual Return 20 February 1992
AA - Annual Accounts 22 August 1991
363a - Annual Return 16 January 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 29 January 1990
288 - N/A 29 January 1990
AA - Annual Accounts 20 July 1989
288 - N/A 20 July 1989
363 - Annual Return 20 July 1989
363 - Annual Return 23 May 1988
AA - Annual Accounts 09 May 1988
363 - Annual Return 14 July 1987
AA - Annual Accounts 22 May 1987
AA - Annual Accounts 22 September 1986
363 - Annual Return 22 September 1986
288 - N/A 08 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.