Company NameDapper Investments Limited
Company StatusDissolved
Company Number07040443
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameExpanding Thought Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(11 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Michael Anthony Ziff
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(11 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr John Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameAnn McGookin
StatusResigned
Appointed22 October 2009(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 2012)
RoleCompany Director
Correspondence AddressBpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 1NW

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Edward Max Ziff
50.00%
Ordinary
1 at £1Michael Anthony Ziff
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
22 September 2014Accounts made up to 31 July 2013 (2 pages)
22 September 2014Accounts made up to 31 July 2013 (2 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2014Termination of appointment of John Martin Weaving as a director on 17 April 2014 (2 pages)
1 May 2014Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW on 1 May 2014 (2 pages)
1 May 2014Termination of appointment of John Martin Weaving as a director on 17 April 2014 (2 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
30 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
30 November 2012Accounts made up to 31 July 2012 (2 pages)
30 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
30 November 2012Accounts made up to 31 July 2012 (2 pages)
27 April 2012Accounts made up to 31 July 2011 (2 pages)
27 April 2012Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 1NW on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 1NW on 27 April 2012 (1 page)
27 April 2012Accounts made up to 31 July 2011 (2 pages)
10 April 2012Termination of appointment of Ann Mcgookin as a secretary on 10 April 2012 (1 page)
10 April 2012Termination of appointment of Ann Mcgookin as a secretary on 10 April 2012 (1 page)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
17 October 2011Director's details changed for Dr Michael Anthony Ziff on 14 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Edward Max Ziff on 14 October 2011 (2 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
17 October 2011Director's details changed for Mr Edward Max Ziff on 14 October 2011 (2 pages)
17 October 2011Director's details changed for Dr Michael Anthony Ziff on 14 October 2011 (2 pages)
27 May 2011Accounts made up to 31 July 2010 (2 pages)
27 May 2011Accounts made up to 31 July 2010 (2 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
5 October 2010Appointment of Dr Michael Anthony Ziff as a director (3 pages)
5 October 2010Appointment of Mr Edward Max Ziff as a director (3 pages)
5 October 2010Appointment of Dr Michael Anthony Ziff as a director (3 pages)
5 October 2010Appointment of Mr Edward Max Ziff as a director (3 pages)
30 September 2010Statement of capital following an allotment of shares on 22 October 2009
  • GBP 2
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 22 October 2009
  • GBP 2
(4 pages)
16 August 2010Registered office address changed from Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW United Kingdom on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW United Kingdom on 16 August 2010 (2 pages)
3 December 2009Current accounting period shortened from 31 October 2010 to 31 July 2010 (3 pages)
3 December 2009Current accounting period shortened from 31 October 2010 to 31 July 2010 (3 pages)
25 November 2009Memorandum and Articles of Association (26 pages)
25 November 2009Memorandum and Articles of Association (26 pages)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
4 November 2009Company name changed expanding thought LIMITED\certificate issued on 04/11/09
  • CONNOT ‐
(2 pages)
4 November 2009Company name changed expanding thought LIMITED\certificate issued on 04/11/09
  • CONNOT ‐
(2 pages)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
23 October 2009Termination of appointment of Jonathon Round as a director (1 page)
23 October 2009Appointment of Ann Mcgookin as a secretary (1 page)
23 October 2009Appointment of Ann Mcgookin as a secretary (1 page)
23 October 2009Appointment of Mr John Martin Weaving as a director (2 pages)
23 October 2009Appointment of Mr John Martin Weaving as a director (2 pages)
23 October 2009Termination of appointment of Jonathon Round as a director (1 page)
23 October 2009Registered office address changed from 3rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 23 October 2009 (1 page)
23 October 2009Registered office address changed from 3rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 23 October 2009 (1 page)
14 October 2009Incorporation (34 pages)
14 October 2009Incorporation (34 pages)