Company NameDannell Electronics Limited
Company StatusDissolved
Company Number01695468
CategoryPrivate Limited Company
Incorporation Date28 January 1983(41 years, 3 months ago)
Dissolution Date4 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMrs Jill Jevtic
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(8 years, 2 months after company formation)
Appointment Duration23 years, 10 months (closed 04 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Petersfield Road
Duxford
Cambridge
Cambridgeshire
CB2 4SF
Director NameMr Michael Jevtic
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(8 years, 2 months after company formation)
Appointment Duration23 years, 10 months (closed 04 March 2015)
RoleElectronics Consultant
Country of ResidenceEngland
Correspondence Address6 Petersfield Road
Duxford
Cambridge
Cambridgeshire
CB2 4SF
Secretary NameMrs Jill Jevtic
NationalityBritish
StatusClosed
Appointed19 April 1991(8 years, 2 months after company formation)
Appointment Duration23 years, 10 months (closed 04 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Petersfield Road
Duxford
Cambridge
Cambridgeshire
CB2 4SF
Director NameMarko Stefan Jevtic
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(27 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 04 March 2015)
RoleDistribution Electronic Components
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Marko Jevtic
75.00%
Ordinary
24 at £1Mr Michael Jevtic
24.00%
Ordinary
1 at £1Mrs Jill Jevtic
1.00%
Ordinary

Financials

Year2014
Net Worth-£12,289
Cash£536
Current Liabilities£90,403

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 December 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
4 December 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
28 April 2014Liquidators' statement of receipts and payments to 2 July 2013 (11 pages)
28 April 2014Liquidators statement of receipts and payments to 2 July 2013 (11 pages)
28 April 2014Liquidators statement of receipts and payments to 2 July 2013 (11 pages)
28 April 2014Liquidators' statement of receipts and payments to 2 July 2013 (11 pages)
10 July 2012Statement of affairs with form 4.19 (6 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Statement of affairs with form 4.19 (6 pages)
10 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2012Registered office address changed from Unit 2 Funstons Commercial Centre Arkesden Road Clavering Saffron Walden Essex CB11 4QU on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Unit 2 Funstons Commercial Centre Arkesden Road Clavering Saffron Walden Essex CB11 4QU on 12 June 2012 (1 page)
2 September 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
(6 pages)
2 September 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
(6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2010Director's details changed for Mr Michael Jevtic on 10 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Michael Jevtic on 10 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Jill Jevtic on 10 July 2010 (2 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Mrs Jill Jevtic on 10 July 2010 (2 pages)
8 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
7 July 2010Appointment of Marko Stefan Jevtic as a director (3 pages)
7 July 2010Appointment of Marko Stefan Jevtic as a director (3 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 August 2009Return made up to 10/07/09; full list of members (4 pages)
7 August 2009Return made up to 10/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 July 2008Return made up to 10/07/08; full list of members (7 pages)
29 July 2008Return made up to 10/07/08; full list of members (7 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 October 2007Return made up to 10/07/07; no change of members (7 pages)
25 October 2007Return made up to 10/07/07; no change of members (7 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 March 2007Registered office changed on 26/03/07 from: 6 petersfield road duxford cambridge CB2 4SF (1 page)
26 March 2007Registered office changed on 26/03/07 from: 6 petersfield road duxford cambridge CB2 4SF (1 page)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 August 2006Return made up to 10/07/06; full list of members (7 pages)
17 August 2006Return made up to 10/07/06; full list of members (7 pages)
20 September 2005Return made up to 10/07/05; full list of members (7 pages)
20 September 2005Return made up to 10/07/05; full list of members (7 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 September 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/09/04
(7 pages)
20 September 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/09/04
(7 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
10 December 2003Registered office changed on 10/12/03 from: 6 petersfield road duxford cambridge CB2 4SF (1 page)
10 December 2003Registered office changed on 10/12/03 from: 6 petersfield road duxford cambridge CB2 4SF (1 page)
18 August 2003Return made up to 10/07/03; full list of members (7 pages)
18 August 2003Return made up to 10/07/03; full list of members (7 pages)
20 September 2002Return made up to 10/07/02; full list of members (7 pages)
20 September 2002Return made up to 10/07/02; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 July 2001Return made up to 10/07/01; full list of members (6 pages)
19 July 2001Return made up to 10/07/01; full list of members (6 pages)
24 August 2000Return made up to 10/07/00; full list of members (6 pages)
24 August 2000Return made up to 10/07/00; full list of members (6 pages)
9 May 2000 (7 pages)
9 May 2000 (7 pages)
5 August 1999Return made up to 10/07/99; full list of members (6 pages)
5 August 1999Return made up to 10/07/99; full list of members (6 pages)
15 July 1999 (7 pages)
15 July 1999 (7 pages)
4 August 1998 (8 pages)
4 August 1998Return made up to 10/07/98; no change of members (4 pages)
4 August 1998Return made up to 10/07/98; no change of members (4 pages)
4 August 1998 (8 pages)
10 October 1997 (8 pages)
10 October 1997 (8 pages)
11 July 1997Return made up to 18/05/97; no change of members (4 pages)
11 July 1997Return made up to 18/05/97; no change of members (4 pages)
2 June 1996Return made up to 18/05/96; full list of members (6 pages)
2 June 1996 (8 pages)
2 June 1996Return made up to 18/05/96; full list of members (6 pages)
2 June 1996 (8 pages)
11 July 1995 (8 pages)
11 July 1995Return made up to 18/05/95; no change of members (4 pages)
11 July 1995Return made up to 18/05/95; no change of members (4 pages)
11 July 1995 (8 pages)