Company NameDanario Ltd
Company StatusDissolved
Company Number07547228
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 2 months ago)
Dissolution Date1 May 2022 (1 year, 12 months ago)
Previous NamesDanario Ltd and Wuqiang Xinlong Products Co., Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles William Pennington Legh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(4 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 01 May 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Silke & Co Ltd 1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Secretary NameMr Philip Anthony Devereux Englefield
StatusClosed
Appointed01 July 2015(4 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 01 May 2022)
RoleCompany Director
Correspondence AddressC/O Silke & Co Ltd 1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Floor
124 Baker Street
London
W1U 6TY
Director NameMr Charles Legh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(1 year after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Flr Venture House
6 Silver Court Watchmead
Welwyn Garden City
Hertfordshire
AL7 1TS
Director NameMr Philip Anthony Devereux Englefield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Knightsbridge
London
SW1X 7RA

Location

Registered AddressC/O Silke & Co Ltd 1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

1 at £1Coddan Managers Service LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£97,811
Cash£490
Current Liabilities£54,874

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2022Final Gazette dissolved following liquidation (1 page)
1 February 2022Return of final meeting in a creditors' voluntary winding up (24 pages)
24 June 2021Liquidators' statement of receipts and payments to 22 April 2021 (25 pages)
10 June 2021Appointment of a voluntary liquidator (3 pages)
10 June 2021Removal of liquidator by court order (14 pages)
29 May 2020Liquidators' statement of receipts and payments to 22 April 2020 (18 pages)
8 July 2019Liquidators' statement of receipts and payments to 22 April 2019 (16 pages)
21 May 2018Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 21 May 2018 (2 pages)
11 May 2018Appointment of a voluntary liquidator (3 pages)
11 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-23
(1 page)
11 May 2018Statement of affairs (8 pages)
9 March 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
10 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Registered office address changed from C/O Anderson Accountancy Ltd 48 Great North Road Welwyn Hertfordshire AL6 0PX to 9 Perseverance Works Kingsland Road London E2 8DD on 23 September 2016 (1 page)
23 September 2016Registered office address changed from C/O Anderson Accountancy Ltd 48 Great North Road Welwyn Hertfordshire AL6 0PX to 9 Perseverance Works Kingsland Road London E2 8DD on 23 September 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 4
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 4
(3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2015Termination of appointment of Philip Anthony Devereux Englefield as a director on 1 July 2015 (1 page)
10 July 2015Appointment of Mr Philip Anthony Devereux Englefield as a secretary on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Charles Pennington Legh as a director on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Philip Anthony Devereux Englefield as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Philip Anthony Devereux Englefield as a director on 1 July 2015 (1 page)
10 July 2015Appointment of Mr Charles Pennington Legh as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Philip Anthony Devereux Englefield as a secretary on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Philip Anthony Devereux Englefield as a secretary on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Charles Pennington Legh as a director on 1 July 2015 (2 pages)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
29 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
21 November 2013Registered office address changed from 1St Flr Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS United Kingdom on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 1St Flr Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS United Kingdom on 21 November 2013 (1 page)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
19 February 2013Termination of appointment of Charles Legh as a director (1 page)
19 February 2013Termination of appointment of Charles Legh as a director (1 page)
25 January 2013Appointment of Mr Philip Anthony Devereux Englefield as a director (2 pages)
25 January 2013Appointment of Mr Philip Anthony Devereux Englefield as a director (2 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
29 March 2012Company name changed wuqiang xinlong products co., LTD\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2012Company name changed wuqiang xinlong products co., LTD\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 28 March 2012 (1 page)
28 March 2012Termination of appointment of Konstantin Nemchukov as a director (1 page)
28 March 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 28 March 2012 (1 page)
28 March 2012Company name changed danario LTD\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Appointment of Mr Charles Legh as a director (2 pages)
28 March 2012Company name changed danario LTD\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Termination of appointment of Konstantin Nemchukov as a director (1 page)
28 March 2012Appointment of Mr Charles Legh as a director (2 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)