Company NameDassie Ltd
Company StatusDissolved
Company Number06691048
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 7 months ago)
Dissolution Date21 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Craig Christopher Harrison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address50 Argyle Road
Whitstable
Kent
CT5 1JR

Location

Registered AddressParsonage Chambers
3 The Parsonage
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£114,161
Net Worth£321,279
Cash£325,746
Current Liabilities£21,424

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 September 2016Final Gazette dissolved following liquidation (1 page)
21 September 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Return of final meeting in a members' voluntary winding up (5 pages)
21 June 2016Return of final meeting in a members' voluntary winding up (5 pages)
20 November 2015Registered office address changed from C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 20 November 2015 (2 pages)
20 November 2015Registered office address changed from C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 20 November 2015 (2 pages)
18 November 2015Declaration of solvency (3 pages)
18 November 2015Declaration of solvency (3 pages)
18 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
(1 page)
18 November 2015Appointment of a voluntary liquidator (1 page)
18 November 2015Appointment of a voluntary liquidator (1 page)
18 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
(1 page)
19 October 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
19 October 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
13 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(3 pages)
13 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(3 pages)
13 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(3 pages)
9 September 2015Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
9 September 2015Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
9 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
9 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
7 May 2015Registered office address changed from C/O Carrington Accountancy 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page)
7 May 2015Registered office address changed from C/O Carrington Accountancy 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page)
7 May 2015Registered office address changed from C/O Carrington Accountancy 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page)
5 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
(3 pages)
5 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
(3 pages)
5 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
(3 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
2 April 2014Director's details changed for Mr Craig Christopher Harrison on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Craig Christopher Harrison on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Craig Christopher Harrison on 1 April 2014 (2 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
4 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
4 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
23 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
23 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
14 May 2012Registered office address changed from 13C King William Walk Greenwich London SE10 9JH United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 13C King William Walk Greenwich London SE10 9JH United Kingdom on 14 May 2012 (1 page)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Mr Craig Christopher Harrison on 8 September 2010 (2 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Mr Craig Christopher Harrison on 8 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Craig Christopher Harrison on 8 September 2010 (2 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
20 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 September 2008Incorporation (13 pages)
8 September 2008Incorporation (13 pages)