About

Registered Number: 04450930
Date of Incorporation: 29/05/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (8 years and 10 months ago)
Registered Address: 22 Lynton Court, Lynton Lane, Alderley Edge, Cheshire, SK9 7NP,

 

Established in 2002, Dando Ltd has its registered office in Alderley Edge. Dando Ltd has 2 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STERNE, Patricia 01 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
STERNE, Patricia 29 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2016
DISS16(SOAS) - N/A 18 July 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
RM02 - N/A 27 February 2015
RM02 - N/A 03 February 2015
LQ01 - Notice of appointment of receiver or manager 16 October 2012
AD01 - Change of registered office address 10 September 2012
AP01 - Appointment of director 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 26 June 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 27 February 2010
CH01 - Change of particulars for director 26 February 2010
AD01 - Change of registered office address 26 February 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 11 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 18 March 2008
287 - Change in situation or address of Registered Office 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
395 - Particulars of a mortgage or charge 24 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 16 March 2005
287 - Change in situation or address of Registered Office 31 January 2005
395 - Particulars of a mortgage or charge 13 October 2004
395 - Particulars of a mortgage or charge 13 October 2004
395 - Particulars of a mortgage or charge 13 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 22 September 2003
395 - Particulars of a mortgage or charge 11 July 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 August 2007 Outstanding

N/A

Legal mortgage 08 October 2004 Outstanding

N/A

Legal mortgage 08 October 2004 Outstanding

N/A

Mortgage debenture 08 October 2004 Outstanding

N/A

Mortgage and general charge 08 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.