Company NameDapoli Limited
Company StatusDissolved
Company Number04857988
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date4 October 2013 (10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLeigh Stephens
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleBanking
Correspondence Address32 Sandown Road
Thundersley
Essex
SS7 3SE
Secretary NameSuzie Mary Stephens
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleHousewife
Correspondence Address32 Sandown Road
Thundersley
Essex
SS7 3SE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at 1Leigh Stephens
50.00%
Ordinary
1 at 1Ms Suzie Mary Stephens
50.00%
Ordinary

Financials

Year2014
Net Worth£510
Current Liabilities£25,520

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 October 2013Final Gazette dissolved following liquidation (1 page)
4 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
4 July 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
23 May 2012Appointment of a voluntary liquidator (1 page)
23 May 2012Statement of affairs with form 4.19 (7 pages)
23 May 2012Statement of affairs with form 4.19 (7 pages)
23 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-17
(1 page)
23 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2012Appointment of a voluntary liquidator (1 page)
6 March 2012Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 6 March 2012 (3 pages)
6 March 2012Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 6 March 2012 (3 pages)
6 March 2012Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 6 March 2012 (3 pages)
7 October 2010Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page)
21 September 2010Compulsory strike-off action has been suspended (1 page)
21 September 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
22 April 2010Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
22 April 2010Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
22 April 2010Annual return made up to 6 August 2008 with a full list of shareholders (3 pages)
22 April 2010Annual return made up to 6 August 2008 with a full list of shareholders (3 pages)
22 April 2010Annual return made up to 6 August 2008 with a full list of shareholders (3 pages)
22 April 2010Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 November 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 August 2009Compulsory strike-off action has been suspended (1 page)
19 August 2009Compulsory strike-off action has been suspended (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Compulsory strike-off action has been suspended (1 page)
13 January 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
20 June 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 December 2007Return made up to 06/08/07; full list of members (2 pages)
27 December 2007Return made up to 06/08/07; full list of members (2 pages)
8 November 2006Return made up to 06/08/06; full list of members (2 pages)
8 November 2006Return made up to 06/08/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 November 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
17 November 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 November 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
10 November 2004Return made up to 06/08/04; full list of members (6 pages)
10 November 2004Return made up to 06/08/04; full list of members (6 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Registered office changed on 09/09/03 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
9 September 2003Registered office changed on 09/09/03 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
6 August 2003Incorporation (9 pages)
6 August 2003Incorporation (9 pages)