About

Registered Number: 05120657
Date of Incorporation: 06/05/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 9 months ago)
Registered Address: 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA

 

Danesbank Properties Ltd was established in 2004.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Tariq 01 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Nurgis Shafiq 22 November 2004 01 August 2005 1
AHMED, Rubeena Jamil 01 August 2005 09 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
MR05 - N/A 31 May 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 28 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 27 February 2010
AA - Annual Accounts 04 August 2009
DISS40 - Notice of striking-off action discontinued 18 July 2009
363a - Annual Return 17 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 01 April 2008
395 - Particulars of a mortgage or charge 03 October 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 04 July 2006
395 - Particulars of a mortgage or charge 30 March 2006
287 - Change in situation or address of Registered Office 15 December 2005
395 - Particulars of a mortgage or charge 28 October 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
287 - Change in situation or address of Registered Office 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2007 Outstanding

N/A

Legal mortgage 24 March 2006 Outstanding

N/A

Legal mortgage 25 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.