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