Company NameDania Properties Heathrow Limited
Company StatusDissolved
Company Number04216782
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressWhite Rose House 28a York Place
Leeds
LS1 2EZ
Director NamePeter James Whitby
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36c Turner House
Chalcot Square
London
NW1 8YP
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameMr Timothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 St Georges Road
St Margaret'S
East Twickenham
Middlesex
TW1 1QS
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameMr Stephen Brian Eighteen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 July 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Boss House
Boss Street
London
SE1 2PS
Director NameMr Stephen Brian Eighteen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 July 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Boss House
Boss Street
London
SE1 2PS
Director NameJohn Patrick Hourican
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2001(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 June 2002)
RoleAccountant
Correspondence Address64 Alma Road
St. Albans
Hertfordshire
AL1 3BL
Director NameIain Leith Johnston Robertson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2004)
RoleBanking Executive
Correspondence Address14 March Pines
Edinburgh
EH4 3PF
Scotland
Director NameJohn Fraser Greenshields
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2004)
RoleBanker
Correspondence AddressHighfield House
The Lane
Fordcombe
Kent
TN3 0RP
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Director NameNeal St John Moy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2007)
RoleBank Employee
Correspondence Address1 Highberry
Leybourne
Kent
ME19 5QT
Director NameJeremy Godfrey Robson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 2007)
RoleBanker
Correspondence AddressThe Crossways
Corseley Road
Groombridge
East Sussex
TN3 9RT
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed14 November 2005(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameMr Marcos Castro
StatusResigned
Appointed01 September 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2007)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Lambros Hadjiioannou
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address363 Goswell Road
London
EC1V 7JL
Secretary NameMr Richard Vickery Short
NationalityBritish
StatusResigned
Appointed21 December 2007(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

9.5m at £1Yianis Ster LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,517,940
Net Worth-£58,731,610
Cash£849,175
Current Liabilities£16,093,767

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2014Notice of move from Administration to Dissolution on 3 October 2014 (16 pages)
13 October 2014Notice of move from Administration to Dissolution on 3 October 2014 (16 pages)
13 October 2014Notice of move from Administration to Dissolution on 3 October 2014 (16 pages)
18 August 2014Administrator's progress report to 18 July 2014 (16 pages)
18 August 2014Administrator's progress report to 18 July 2014 (16 pages)
20 August 2013Administrator's progress report to 18 July 2013 (17 pages)
20 August 2013Administrator's progress report to 18 July 2013 (17 pages)
22 February 2013Notice of extension of period of Administration (1 page)
22 February 2013Administrator's progress report to 18 January 2013 (18 pages)
22 February 2013Notice of extension of period of Administration (1 page)
22 February 2013Administrator's progress report to 18 January 2013 (18 pages)
10 October 2012Administrator's progress report to 12 September 2012 (15 pages)
10 October 2012Administrator's progress report to 12 September 2012 (15 pages)
15 June 2012Statement of affairs with form 2.14B (6 pages)
15 June 2012Statement of affairs with form 2.14B (6 pages)
25 May 2012Statement of administrator's proposal (23 pages)
25 May 2012Statement of administrator's proposal (23 pages)
22 May 2012Notice of deemed approval of proposals (1 page)
22 May 2012Notice of deemed approval of proposals (1 page)
21 March 2012Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ England on 21 March 2012 (3 pages)
21 March 2012Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ England on 21 March 2012 (3 pages)
20 March 2012Appointment of an administrator (1 page)
20 March 2012Appointment of an administrator (1 page)
2 March 2012Full accounts made up to 30 April 2011 (14 pages)
2 March 2012Full accounts made up to 30 April 2011 (14 pages)
29 February 2012Appointment of Mr Sean Hogan as a director on 28 February 2012 (2 pages)
29 February 2012Appointment of Mr Sean Hogan as a director on 28 February 2012 (2 pages)
28 February 2012Company name changed bath express LIMITED\certificate issued on 28/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-28
(3 pages)
28 February 2012Company name changed bath express LIMITED\certificate issued on 28/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-28
(3 pages)
28 February 2012Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 28 February 2012 (1 page)
28 February 2012Termination of appointment of Lambros Hadjiioannou as a director on 28 February 2012 (1 page)
28 February 2012Termination of appointment of Lambros Hadjiioannou as a director on 28 February 2012 (1 page)
28 February 2012Termination of appointment of Richard Vickery Short as a secretary on 28 February 2012 (1 page)
28 February 2012Termination of appointment of Richard Vickery Short as a secretary on 28 February 2012 (1 page)
23 September 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages)
29 July 2011Company name changed yianis heathrow LIMITED\certificate issued on 29/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-12
(3 pages)
29 July 2011Company name changed yianis heathrow LIMITED\certificate issued on 29/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-12
(3 pages)
28 July 2011Full accounts made up to 30 April 2010 (13 pages)
28 July 2011Full accounts made up to 30 April 2010 (13 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 9,500,001
(14 pages)
23 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 9,500,001
(14 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
15 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (13 pages)
15 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (13 pages)
11 January 2010Full accounts made up to 30 April 2009 (14 pages)
11 January 2010Full accounts made up to 30 April 2009 (14 pages)
2 December 2009Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages)
2 December 2009Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages)
6 June 2009Return made up to 15/05/09; full list of members (5 pages)
6 June 2009Return made up to 15/05/09; full list of members (5 pages)
27 December 2008Full accounts made up to 30 April 2008 (17 pages)
27 December 2008Full accounts made up to 30 April 2008 (17 pages)
30 July 2008Full accounts made up to 20 December 2007 (20 pages)
30 July 2008Full accounts made up to 20 December 2007 (20 pages)
11 July 2008Accounting reference date shortened from 20/12/2008 to 30/04/2008 (1 page)
11 July 2008Accounting reference date shortened from 20/12/2008 to 30/04/2008 (1 page)
16 June 2008Return made up to 15/05/08; full list of members (5 pages)
16 June 2008Return made up to 15/05/08; full list of members (5 pages)
25 January 2008Registered office changed on 25/01/08 from: 135 bishopsgate london EC2M 3UR (1 page)
25 January 2008Accounting reference date shortened from 31/12/07 to 20/12/07 (1 page)
25 January 2008Accounting reference date shortened from 31/12/07 to 20/12/07 (1 page)
25 January 2008Registered office changed on 25/01/08 from: 135 bishopsgate london EC2M 3UR (1 page)
23 January 2008New director appointed (4 pages)
23 January 2008New director appointed (4 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
21 January 2008Memorandum and Articles of Association (15 pages)
21 January 2008Memorandum and Articles of Association (15 pages)
11 January 2008Company name changed rbs hotel investments no 1 limit ed\certificate issued on 11/01/08 (2 pages)
11 January 2008Company name changed rbs hotel investments no 1 limit ed\certificate issued on 11/01/08 (2 pages)
4 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Debenture & agreements 21/12/07
(3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Declaration of assistance for shares acquisition (13 pages)
4 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Debenture & agreements 21/12/07
(3 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2008Declaration of assistance for shares acquisition (13 pages)
4 January 2008Secretary resigned (1 page)
2 January 2008Auditor's resignation (1 page)
2 January 2008Auditor's resignation (1 page)
27 December 2007Ad 17/12/07--------- £ si 1000000@1=1000000 £ ic 8500001/9500001 (2 pages)
27 December 2007Ad 17/12/07--------- £ si 1000000@1=1000000 £ ic 8500001/9500001 (2 pages)
21 December 2007Particulars of mortgage/charge (18 pages)
21 December 2007Particulars of mortgage/charge (18 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
21 May 2007Return made up to 15/05/07; full list of members (3 pages)
21 May 2007Return made up to 15/05/07; full list of members (3 pages)
2 May 2007Full accounts made up to 31 December 2006 (22 pages)
2 May 2007Full accounts made up to 31 December 2006 (22 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
17 August 2006Full accounts made up to 31 December 2005 (24 pages)
17 August 2006Full accounts made up to 31 December 2005 (24 pages)
5 June 2006Return made up to 15/05/06; full list of members (7 pages)
5 June 2006Return made up to 15/05/06; full list of members (7 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
7 July 2005Full accounts made up to 31 December 2004 (15 pages)
7 July 2005Full accounts made up to 31 December 2004 (15 pages)
17 June 2005Return made up to 15/05/05; full list of members (7 pages)
17 June 2005Return made up to 15/05/05; full list of members (7 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
12 October 2004Full accounts made up to 31 December 2003 (15 pages)
12 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
26 May 2004Return made up to 15/05/04; no change of members (5 pages)
26 May 2004Return made up to 15/05/04; no change of members (5 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
26 June 2003Full accounts made up to 31 December 2002 (13 pages)
26 June 2003Full accounts made up to 31 December 2002 (13 pages)
1 June 2003Return made up to 15/05/03; no change of members (6 pages)
1 June 2003Return made up to 15/05/03; no change of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
27 May 2002Return made up to 15/05/02; full list of members (7 pages)
27 May 2002Return made up to 15/05/02; full list of members (7 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
17 July 2001Ad 11/07/01--------- £ si 8500000@1=8500000 £ ic 1/8500001 (2 pages)
17 July 2001Ad 11/07/01--------- £ si 8500000@1=8500000 £ ic 1/8500001 (2 pages)
15 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
15 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
14 June 2001Nc inc already adjusted 24/05/01 (2 pages)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001Nc inc already adjusted 24/05/01 (2 pages)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2001Director resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
15 May 2001Incorporation (31 pages)
15 May 2001Incorporation (31 pages)