Company NameDanmasaar Limited
Company StatusDissolved
Company Number07114942
CategoryPrivate Limited Company
Incorporation Date3 January 2010(14 years, 3 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Richard Davey
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2010(same day as company formation)
RoleSelf-Defence Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Beverley Road
Kirk Ella
East Yorkshire
HU10 7AA
Secretary NameMr Alexander Peter James Grundy
StatusClosed
Appointed03 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address115 Rosmead Street
Hull
HU9 2TE

Location

Registered AddressSuite 27 Kc Lightstream Stadium
Preston Road
Hull
HU9 5HE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

1 at £1James Davey
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
12 November 2015Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ United Kingdom to C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ United Kingdom to C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 12 November 2015 (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Compulsory strike-off action has been suspended (1 page)
18 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1
(4 pages)
21 May 2012Registered office address changed from Unit 2 Viking Close Willerby Hull HU10 6DZ United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Unit 2 Viking Close Willerby Hull HU10 6DZ United Kingdom on 21 May 2012 (1 page)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1
(4 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
18 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Registered office address changed from Jesmond House Jesmond Gardens Holderness Road Hull HU9 3DG England on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Jesmond House Jesmond Gardens Holderness Road Hull HU9 3DG England on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Jesmond House Jesmond Gardens Holderness Road Hull HU9 3DG England on 2 November 2011 (1 page)
22 February 2011Secretary's details changed for Mr Alexander Peter James Grundy on 22 February 2011 (2 pages)
22 February 2011Secretary's details changed for Mr Alexander Peter James Grundy on 22 February 2011 (2 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 February 2011Director's details changed for James Richard Davey on 31 January 2011 (3 pages)
1 February 2011Director's details changed for James Richard Davey on 31 January 2011 (3 pages)
31 January 2011Registered office address changed from 14 Sapperton Close Kingswood Hull HU7 3EA United Kingdom on 31 January 2011 (1 page)
31 January 2011Secretary's details changed for Alexander Peter James Grundy on 31 January 2011 (1 page)
31 January 2011Secretary's details changed for Alexander Peter James Grundy on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 14 Sapperton Close Kingswood Hull HU7 3EA United Kingdom on 31 January 2011 (1 page)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 April 2010Secretary's details changed for Alexander Peter James Grundy on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 77 Kelvin Street Hull North Humberside HU9 3EH on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Alexander Peter James Grundy on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Alexander Peter James Grundy on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 77 Kelvin Street Hull North Humberside HU9 3EH on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 77 Kelvin Street Hull North Humberside HU9 3EH on 7 April 2010 (1 page)
26 March 2010Current accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages)
26 March 2010Current accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages)
3 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
3 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)