Company NameDania Properties H Limited
Company StatusDissolved
Company Number06452998
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NamesYianis Row Limited and Row Express Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address60 28th October Street
Pyrgos
Limassol
4529
Cyprus
Director NameMr Lambros Hadjiioannou
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address363 Goswell Road
London
EC1V 7JL
Secretary NameMr Richard Vickery Short
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charles House 108-110 Finchley Road
London
NW3 5JJ

Location

Registered AddressElizabeth House
Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Isobel Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (2 pages)
21 February 2015Application to strike the company off the register (2 pages)
28 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (3 pages)
28 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (3 pages)
28 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (3 pages)
5 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(14 pages)
5 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(14 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2014Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ England on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ England on 15 January 2014 (2 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (14 pages)
6 February 2013Full accounts made up to 30 April 2012 (12 pages)
6 February 2013Full accounts made up to 30 April 2012 (12 pages)
2 March 2012Full accounts made up to 30 April 2011 (12 pages)
2 March 2012Full accounts made up to 30 April 2011 (12 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 February 2012Company name changed row express LIMITED\certificate issued on 28/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-28
(3 pages)
28 February 2012Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 28 February 2012 (1 page)
28 February 2012Company name changed row express LIMITED\certificate issued on 28/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-28
(3 pages)
28 February 2012Appointment of Mr Sean Hogan as a director on 28 February 2012 (2 pages)
28 February 2012Termination of appointment of Richard Vickery Short as a secretary on 28 February 2012 (1 page)
28 February 2012Termination of appointment of Richard Vickery Short as a secretary on 28 February 2012 (1 page)
28 February 2012Termination of appointment of Lambros Hadjiioannou as a director on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 28 February 2012 (1 page)
28 February 2012Termination of appointment of Lambros Hadjiioannou as a director on 28 February 2012 (1 page)
28 February 2012Appointment of Mr Sean Hogan as a director on 28 February 2012 (2 pages)
16 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
16 January 2012Secretary's details changed for Mr Richard Vickery Short on 13 December 2011 (1 page)
16 January 2012Secretary's details changed for Mr Richard Vickery Short on 13 December 2011 (1 page)
16 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
4 January 2012Registered office address changed from Langley House, Park Road East Finchley London N2 8EX on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Langley House, Park Road East Finchley London N2 8EX on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Langley House, Park Road East Finchley London N2 8EX on 4 January 2012 (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Company name changed yianis row LIMITED\certificate issued on 29/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-12
(3 pages)
29 July 2011Company name changed yianis row LIMITED\certificate issued on 29/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-12
(3 pages)
28 July 2011Full accounts made up to 30 April 2010 (11 pages)
28 July 2011Full accounts made up to 30 April 2010 (11 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (13 pages)
20 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (13 pages)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
15 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (13 pages)
15 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (13 pages)
11 January 2010Full accounts made up to 30 April 2009 (11 pages)
11 January 2010Full accounts made up to 30 April 2009 (11 pages)
2 December 2009Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages)
2 December 2009Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages)
31 December 2008Return made up to 13/12/08; full list of members (5 pages)
31 December 2008Return made up to 13/12/08; full list of members (5 pages)
27 December 2008Full accounts made up to 30 April 2008 (11 pages)
27 December 2008Full accounts made up to 30 April 2008 (11 pages)
11 July 2008Accounting reference date shortened from 31/12/2008 to 30/04/2008 (1 page)
11 July 2008Accounting reference date shortened from 31/12/2008 to 30/04/2008 (1 page)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Particulars of mortgage/charge (6 pages)
21 December 2007Particulars of mortgage/charge (6 pages)
13 December 2007Incorporation (16 pages)
13 December 2007Incorporation (16 pages)