About

Registered Number: 07302118
Date of Incorporation: 01/07/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years ago)
Registered Address: PETER DANES, 73 Aarons Hill, Godalming, Surrey, GU7 2LH

 

Danes Autos Ltd was registered on 01 July 2010 and are based in Surrey, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONEYWELL, Darren John 01 April 2013 01 April 2013 1
STEVENS, Peter Murray 28 June 2011 21 July 2012 1
Secretary Name Appointed Resigned Total Appointments
DANES, Ronald Maurice 01 July 2010 31 March 2013 1
WATT, Alison Leigh 01 April 2013 01 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 28 September 2016
DISS40 - Notice of striking-off action discontinued 24 September 2016
CS01 - N/A 23 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 30 July 2015
AD01 - Change of registered office address 30 July 2015
TM01 - Termination of appointment of director 29 July 2015
TM02 - Termination of appointment of secretary 29 July 2015
AA - Annual Accounts 08 November 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 08 July 2014
AD01 - Change of registered office address 08 July 2014
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 19 July 2013
AP03 - Appointment of secretary 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 21 July 2012
AA - Annual Accounts 22 March 2012
SH01 - Return of Allotment of shares 11 July 2011
AR01 - Annual Return 11 July 2011
AP01 - Appointment of director 28 June 2011
AA01 - Change of accounting reference date 11 September 2010
NEWINC - New incorporation documents 01 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.