About

Registered Number: 06212843
Date of Incorporation: 16/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: 23 St. Leonards Drive, Nottingham, NG8 2BB,

 

Having been setup in 2007, Dandy Collective Ltd have registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. This business has 2 directors listed as Seamark, Tamara Janette, Seamark, Stephen James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEAMARK, Stephen James 16 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SEAMARK, Tamara Janette 16 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 19 July 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 24 May 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 28 April 2018
PSC01 - N/A 24 April 2018
SH01 - Return of Allotment of shares 12 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 25 April 2016
CH01 - Change of particulars for director 25 April 2016
CH03 - Change of particulars for secretary 25 April 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 09 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 06 June 2008
225 - Change of Accounting Reference Date 09 November 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.