About

Registered Number: 07776320
Date of Incorporation: 16/09/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2019 (4 years and 8 months ago)
Registered Address: GRIFFINS, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Based in London, Daneswood (Engineering & Maintenance) Ltd was registered on 16 September 2011, it's status at Companies House is "Dissolved". The organisation has no directors listed at Companies House. We don't currently know the number of employees at Daneswood (Engineering & Maintenance) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2019
LIQ14 - N/A 27 June 2019
LIQ03 - N/A 20 February 2019
LIQ03 - N/A 05 February 2018
4.68 - Liquidator's statement of receipts and payments 24 January 2017
AD01 - Change of registered office address 18 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2016
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 04 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 28 May 2016
RESOLUTIONS - N/A 31 December 2015
4.20 - N/A 31 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2015
AR01 - Annual Return 26 October 2015
CH01 - Change of particulars for director 29 June 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 14 February 2014
TM01 - Termination of appointment of director 11 November 2013
AD01 - Change of registered office address 01 August 2013
AD01 - Change of registered office address 01 February 2013
SH01 - Return of Allotment of shares 01 February 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG01 - Particulars of a mortgage or charge 24 November 2012
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AP01 - Appointment of director 20 January 2012
NEWINC - New incorporation documents 16 September 2011

Mortgages & Charges

Description Date Status Charge by
Debenture deed 02 January 2013 Outstanding

N/A

Debenture 21 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.