About

Registered Number: 03178493
Date of Incorporation: 27/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 7 months ago)
Registered Address: Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ

 

Established in 1996, Dano Ltd has its registered office in Thames Ditton, Surrey, it's status in the Companies House registry is set to "Dissolved". This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Robert 01 May 1999 29 August 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 06 June 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 20 December 2013
MR01 - N/A 15 June 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 29 December 2012
AD01 - Change of registered office address 20 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 27 February 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 02 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
363a - Annual Return 27 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
AA - Annual Accounts 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 06 July 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 15 March 2004
395 - Particulars of a mortgage or charge 23 January 2004
395 - Particulars of a mortgage or charge 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 17 December 2002
AA - Annual Accounts 05 November 2002
287 - Change in situation or address of Registered Office 04 November 2002
363s - Annual Return 16 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2002
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 02 April 2001
395 - Particulars of a mortgage or charge 15 March 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 19 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2000
395 - Particulars of a mortgage or charge 14 July 2000
395 - Particulars of a mortgage or charge 14 July 2000
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 23 January 1998
287 - Change in situation or address of Registered Office 30 July 1997
363s - Annual Return 17 April 1997
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
NEWINC - New incorporation documents 27 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2013 Outstanding

N/A

Legal charge 05 April 2007 Outstanding

N/A

Charge of deposit 30 March 2007 Outstanding

N/A

Debenture 21 January 2004 Fully Satisfied

N/A

Legal charge 21 January 2004 Fully Satisfied

N/A

Legal mortgage 13 March 2001 Fully Satisfied

N/A

Deed of mortgage debenture 07 July 2000 Fully Satisfied

N/A

Mortgage 07 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.