Company NameDanny Glaze Limited
Company StatusDissolved
Company Number07333307
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 9 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameDrahoslav Andrej Danko
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
Director NameMarian Joan Danko
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
Secretary NameMarian Danko
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address44 King Street
Stanford-Le-Hope
Essex
SS17 0HH

Location

Registered AddressC/O Richard Barnes Accountant
44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Shareholders

80 at £1Drahoslav Andrej Danko
80.00%
Ordinary
20 at £1Marian Danko
20.00%
Ordinary

Financials

Year2014
Net Worth£553
Cash£995
Current Liabilities£6,972

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Application to strike the company off the register (2 pages)
4 April 2014Application to strike the company off the register (2 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
3 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
3 August 2010Incorporation (50 pages)
3 August 2010Incorporation (50 pages)