About

Registered Number: 03815778
Date of Incorporation: 23/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 4 months ago)
Registered Address: 221c South Coast Road, Peacehaven, East Sussex, BN10 8LB

 

Dane Europe Technologies Ltd was registered on 23 July 1999 and has its registered office in East Sussex. The current directors of the company are listed as Bingham, Adele Elizabeth, Halward, Christoher Philip, Wedel Anderson, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALWARD, Christoher Philip 26 July 1999 21 June 2001 1
WEDEL ANDERSON, Paul 26 July 1999 29 September 2001 1
Secretary Name Appointed Resigned Total Appointments
BINGHAM, Adele Elizabeth 21 June 2001 31 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
DISS16(SOAS) - N/A 06 January 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 20 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 31 July 2006
RESOLUTIONS - N/A 17 October 2005
AA - Annual Accounts 17 October 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 04 September 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
363s - Annual Return 04 October 2000
287 - Change in situation or address of Registered Office 21 September 2000
225 - Change of Accounting Reference Date 26 May 2000
287 - Change in situation or address of Registered Office 24 December 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
NEWINC - New incorporation documents 23 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.