About

Registered Number: 06057505
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 7 months ago)
Registered Address: FRANK SCOLARO, 9 Newlyn, 69 Oatlands Avenue, Weybridge, Surrey, KT13 9TL

 

Dna-art Uk Ltd was founded on 18 January 2007. We don't currently know the number of employees at the business. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRON, Nicholas Simon 14 March 2007 16 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 03 June 2016
DISS40 - Notice of striking-off action discontinued 09 February 2016
AR01 - Annual Return 08 February 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 29 October 2013
AD01 - Change of registered office address 08 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 16 February 2009
287 - Change in situation or address of Registered Office 03 November 2008
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 11 July 2008
363a - Annual Return 01 March 2008
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.