Company NameDasani Limited
Company StatusDissolved
Company Number07567171
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Denis Ian Jacobson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed05 April 2011(2 weeks, 5 days after company formation)
Appointment Duration6 years (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Lane
Hale
Cheshire
WA15 0DF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1David Jacobson
33.33%
Ordinary
1 at £1Michael Jacobson
33.33%
Ordinary
1 at £1Sarah Jacobson
33.33%
Ordinary

Financials

Year2014
Net Worth£60,642
Current Liabilities£6,622

Accounts

Latest Accounts28 March 2015 (9 years ago)
Next Accounts Due20 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End27 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Application to strike the company off the register (3 pages)
19 January 2017Application to strike the company off the register (3 pages)
20 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
1 June 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(3 pages)
1 June 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(3 pages)
2 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(3 pages)
9 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(3 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
29 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
21 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
13 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
14 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
14 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
30 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
5 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 3
(3 pages)
5 April 2011Appointment of Mr Denis Ian Jacobson as a director (2 pages)
5 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 3
(3 pages)
5 April 2011Appointment of Mr Denis Ian Jacobson as a director (2 pages)
16 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
16 March 2011Incorporation (29 pages)
16 March 2011Incorporation (29 pages)
16 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)