About

Registered Number: 07466408
Date of Incorporation: 10/12/2010 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Established in 2010, Danny Contracts Ltd are based in Sutton in Surrey, it has a status of "Dissolved". There are 3 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the Danny Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLESA, Constantin 29 April 2011 17 July 2011 1
PLESA, Ion 01 November 2011 05 March 2012 1
PLESA, Mihail 10 December 2010 04 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 17 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2015
AD01 - Change of registered office address 13 April 2015
RESOLUTIONS - N/A 09 April 2015
4.20 - N/A 09 April 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 29 November 2013
AD01 - Change of registered office address 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 14 July 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 01 February 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 09 January 2012
AA - Annual Accounts 09 December 2011
AD01 - Change of registered office address 14 August 2011
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 17 July 2011
TM01 - Termination of appointment of director 04 May 2011
AP01 - Appointment of director 29 April 2011
AD01 - Change of registered office address 31 December 2010
CH01 - Change of particulars for director 21 December 2010
AA01 - Change of accounting reference date 18 December 2010
NEWINC - New incorporation documents 10 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.