Company NameDania Properties M Limited
Company StatusDissolved
Company Number06453457
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Dissolution Date7 November 2014 (9 years, 5 months ago)
Previous NamesYianis Ster Limited and STER Express Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 07 November 2014)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressWhite Rose House
28a York Place
Leeds
LS1 2EZ
Director NameMr Lambros Hadjiioannou
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address363 Goswell Road
London
EC1V 7JL
Secretary NameMr Richard Vickery Short
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charles House 108-110 Finchley Road
London
NW3 5JJ

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

1 at £1Yianis Row LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,916,129
Cash£1
Current Liabilities£36,711,966

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 November 2014Final Gazette dissolved following liquidation (1 page)
7 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Notice of move from Administration to Dissolution on 15 July 2014 (16 pages)
7 August 2014Notice of move from Administration to Dissolution on 15 July 2014 (16 pages)
24 February 2014Administrator's progress report to 18 January 2014 (14 pages)
24 February 2014Administrator's progress report to 18 January 2014 (14 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 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 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 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
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)
22 May 2012Notice of deemed approval of proposals (1 page)
22 May 2012Notice of deemed approval of proposals (1 page)
21 May 2012Statement of administrator's proposal (23 pages)
21 May 2012Statement of administrator's proposal (23 pages)
21 March 2012Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ England on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ England on 21 March 2012 (2 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 (12 pages)
2 March 2012Full accounts made up to 30 April 2011 (12 pages)
28 February 2012Termination of appointment of Richard Short as a secretary (1 page)
28 February 2012Appointment of Mr Sean Hogan as a director (2 pages)
28 February 2012Company name changed ster express LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2012Appointment of Mr Sean Hogan as a director (2 pages)
28 February 2012Termination of appointment of Richard Short as a secretary (1 page)
28 February 2012Company name changed ster express LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-28
  • NM01 ‐ Change of name by resolution
(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 2012Termination of appointment of Lambros Hadjiioannou as a director (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 (1 page)
17 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(3 pages)
17 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(3 pages)
16 January 2012Secretary's details changed for Mr Richard Vickery Short on 14 December 2011 (1 page)
16 January 2012Secretary's details changed for Mr Richard Vickery Short on 14 December 2011 (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)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Company name changed yianis ster LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2011Company name changed yianis ster LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
28 July 2011Full accounts made up to 30 April 2010 (11 pages)
28 July 2011Full accounts made up to 30 April 2010 (11 pages)
19 July 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (13 pages)
20 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (13 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)
17 August 2010Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (13 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (13 pages)
11 January 2010Full accounts made up to 30 April 2009 (11 pages)
11 January 2010Full accounts made up to 30 April 2009 (11 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)
31 December 2008Return made up to 14/12/08; full list of members (5 pages)
31 December 2008Return made up to 14/12/08; full list of members (5 pages)
27 December 2008Full accounts made up to 30 April 2008 (12 pages)
27 December 2008Full accounts made up to 30 April 2008 (12 pages)
11 July 2008Accounting reference date shortened from 31/12/2008 to 30/04/2008 (1 page)
11 July 2008Accounting reference date shortened from 31/12/2008 to 30/04/2008 (1 page)
21 December 2007Particulars of mortgage/charge (12 pages)
21 December 2007Particulars of mortgage/charge (12 pages)
14 December 2007Incorporation (16 pages)
14 December 2007Incorporation (16 pages)