Company NameDANY Abroham Ltd
Company StatusDissolved
Company Number08047346
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDaniel Gavril Abroham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address25 Listmas Road
Chatham
Kent
ME4 5LJ
Secretary NameFloare Salajah
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address25 Listmas Road
Chatham
Kent
ME4 5LJ

Location

Registered Address4 Hadleigh Business Centre
351 London Road
Hadleigh
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Daniel Abroham
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Compulsory strike-off action has been suspended (1 page)
25 February 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(4 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(4 pages)
29 August 2012Registered office address changed from 25 Listmas Road Chatham Kent ME4 5LJ on 29 August 2012 (2 pages)
29 August 2012Appointment of Floare Salajah as a secretary (3 pages)
29 August 2012Registered office address changed from 25 Listmas Road Chatham Kent ME4 5LJ on 29 August 2012 (2 pages)
29 August 2012Appointment of Floare Salajah as a secretary (3 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)