About

Registered Number: 05172407
Date of Incorporation: 07/07/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (10 years and 1 month ago)
Registered Address: 56 Bradfield Drive, Barking, Essex, IG11 9AR

 

Having been setup in 2004, Damianov Ltd are based in Essex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The companies director is Varbanova, Katia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VARBANOVA, Katia 07 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 15 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2014
DS01 - Striking off application by a company 12 February 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
AA - Annual Accounts 07 February 2014
DISS16(SOAS) - N/A 03 January 2014
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 09 July 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
CERTNM - Change of name certificate 26 October 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.