Company NameDare Print Limited
Company StatusDissolved
Company Number07049210
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Razanamparany Eric Andrianarivelo Razafy
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench And Malagasy
StatusClosed
Appointed01 February 2010(3 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceMadagascar
Correspondence AddressThe Granary Myton On Swale
York
YO61 2QY
Director NameMr Razanamparany Eric Andrianarivelo Razafy
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench And Malagasy
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceMadagascar
Correspondence AddressVilla Marcellin Et Noeline Andohanimandroseza
Antananarivo
101
Director NameMs DorothÉE Nathalie Lucie Andrianarivelo-Razafy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench And Malagasy
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceMadagascar
Correspondence AddressVilla Marcellin Et Noeline Andohanimandroseza
Antananarivo
101
Director NameMr Andrew Geoffrey Bowley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 East Street
Jackson Bridge
Holmfirth
HD9 1HY

Location

Registered AddressThe Granary
Myton On Swale
York
YO61 2QY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMyton-on-Swale
WardRaskelf & White Horse

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 100
(3 pages)
19 January 2011Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 100
(3 pages)
3 February 2010Appointment of Mr Razanamparany Eric Andrianarivelo Razafy as a director (2 pages)
3 February 2010Termination of appointment of Andrew Bowley as a director (1 page)
3 February 2010Appointment of Mr Razanamparany Eric Andrianarivelo Razafy as a director (2 pages)
3 February 2010Termination of appointment of Andrew Bowley as a director (1 page)
2 January 2010Appointment of Mr Andrew Geoffrey Bowley as a director (2 pages)
2 January 2010Appointment of Mr Andrew Geoffrey Bowley as a director (2 pages)
2 January 2010Termination of appointment of Razanamparany Andrianarivelo-Razafy as a director (1 page)
2 January 2010Termination of appointment of Dorothee Andrianarivelo-Razafy as a director (1 page)
2 January 2010Termination of appointment of Razanamparany Andrianarivelo-Razafy as a director (1 page)
2 January 2010Termination of appointment of Dorothee Andrianarivelo-Razafy as a director (1 page)
28 October 2009Registered office address changed from Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX United Kingdom on 28 October 2009 (1 page)
28 October 2009Registered office address changed from Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX United Kingdom on 28 October 2009 (1 page)
19 October 2009Incorporation (23 pages)
19 October 2009Incorporation (23 pages)