Company NameDNA Facilities Limited
Company StatusDissolved
Company Number05732642
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMs Saleesha Cole
NationalityBritish
StatusClosed
Appointed01 April 2006(3 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (closed 23 December 2014)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address23 Leabank Square
Hackney
London
E9 5LP
Director NameMs Saleesha Cole
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 23 December 2014)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address23 Leabank Square
Hackney
London
E9 5LP
Director NameMs Saleesha Cole
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Leabank Square
Hackney
London
E9 5LP
Secretary NameSiobhan Hall
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 George Lane
South Woodford
London
E18 1LW
Director NameSiobhan Hall
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 weeks, 3 days after company formation)
Appointment Duration3 years (resigned 28 April 2009)
RoleSelf Employed
Correspondence Address6 Station Way
Buckhurst Hill
Essex
IG9 6LN

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at 1Ms Saleesha Cole
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,062
Cash£132
Current Liabilities£15,823

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Compulsory strike-off action has been suspended (1 page)
26 February 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1,000
(4 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1,000
(4 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1,000
(4 pages)
7 May 2009Appointment terminated director siobhan hall (1 page)
7 May 2009Appointment terminated director siobhan hall (1 page)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 March 2009Return made up to 07/03/09; full list of members (3 pages)
24 March 2009Return made up to 07/03/09; full list of members (3 pages)
29 April 2008Return made up to 07/03/08; full list of members (3 pages)
29 April 2008Return made up to 07/03/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
6 July 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2007Registered office changed on 15/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
15 June 2007Registered office changed on 15/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (3 pages)
23 May 2006New director appointed (3 pages)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
7 March 2006Incorporation (14 pages)
7 March 2006Incorporation (14 pages)