Company NameDancing & Co. Holdings Ltd.
Company StatusDissolved
Company Number08133923
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid Stephen Majewski
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 2019(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 16 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSusan Buchta
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2019(6 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 16 November 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressRevolution Dance 6100 Howard Street
Niles
Cook County
60714
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed10 July 2018(6 years after company formation)
Appointment Duration3 years, 4 months (closed 16 November 2021)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Cedric Alain Marie Grosjean
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdown Terrace
Bath
BA1 5EF
Director NameMrs Joy Sheringham Grosjean
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdown Terrace
Bath
BA1 5EF
Director NameMr Robert Lippitt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence Address6100 West Howard
Niles
Illinois
60714
Director NameMr John Carl Glover
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 25 June 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address625 Liberty Avenue, 3rd Floor
Pittsburgh
Pennsylvania
15222
Director NameMr Leon Rubinov
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 25 June 2018)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address625 Liberty Avenue, 3rd Floor
Pittsburgh
Pennsylvania
15222
Director NameScott Harris
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 2018)
RoleCEO
Country of ResidenceUsa Illinois
Correspondence Address6100 West Howard Street
Niles
Cook 60714
United States
Director NameMr Michael Scott Kronenfeld
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2015(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6100 West Howard Street
Niles
Illinois
United States
Director NameJoseph Sclafani
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2018(6 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJoseph John Gelp Jr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2019(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 05 November 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameLawnswood Nominees(Holdings) Limited (Corporation)
StatusResigned
Appointed31 August 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 25 June 2018)
Correspondence Address30 Portland Place
London
W1B 1LZ

Contact

Websitedancedirect.com

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 700 other UK companies use this postal address

Shareholders

10k at £1Revolution Direct LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

12 October 2018Delivered on: 22 October 2018
Persons entitled: Bmo Harris Bank N.A.

Classification: A registered charge
Outstanding
31 August 2012Delivered on: 18 September 2012
Persons entitled: Rev Up Direct Inc

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges the shares see image for full details.
Outstanding
31 August 2012Delivered on: 14 September 2012
Persons entitled: Rev Up Direct Inc

Classification: Debenture
Secured details: All monies due or to become due from the company and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2021First Gazette notice for voluntary strike-off (1 page)
24 August 2021Application to strike the company off the register (3 pages)
21 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
20 July 2021Memorandum and Articles of Association (11 pages)
20 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 July 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
6 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (36 pages)
6 July 2021Audit exemption subsidiary accounts made up to 30 June 2020 (10 pages)
6 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
16 June 2021Solvency Statement dated 07/06/21 (1 page)
16 June 2021Statement by Directors (1 page)
16 June 2021Statement of capital on 16 June 2021
  • GBP 1
(3 pages)
16 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 November 2020Second filing of Confirmation Statement dated 6 July 2016 (7 pages)
2 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
16 April 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (35 pages)
16 April 2020Audit exemption subsidiary accounts made up to 30 June 2019 (9 pages)
9 April 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 April 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
14 February 2020Part of the property or undertaking has been released from charge 081339230003 (1 page)
6 November 2019Termination of appointment of Joseph John Gelp Jr as a director on 5 November 2019 (1 page)
16 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
1 July 2019Appointment of Susan Buchta as a director on 1 July 2019 (2 pages)
30 April 2019Director's details changed for David Stephen Majewski on 12 March 2019 (2 pages)
3 April 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
3 April 2019Audit exemption subsidiary accounts made up to 24 June 2018 (10 pages)
3 April 2019Consolidated accounts of parent company for subsidiary company period ending 24/06/18 (30 pages)
3 April 2019Notice of agreement to exemption from audit of accounts for period ending 24/06/18 (1 page)
25 March 2019Appointment of David Stephen Majewski as a director on 11 March 2019 (2 pages)
30 January 2019Termination of appointment of Michael Scott Kronenfeld as a director on 29 January 2019 (1 page)
30 January 2019Termination of appointment of Joseph Sclafani as a director on 29 January 2019 (1 page)
10 January 2019Appointment of Joseph John Gelp Jr as a director on 9 January 2019 (2 pages)
22 October 2018Registration of charge 081339230003, created on 12 October 2018 (58 pages)
2 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
24 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 July 2018Termination of appointment of John Carl Glover as a director on 25 June 2018 (1 page)
16 July 2018Registered office address changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 July 2018 (1 page)
16 July 2018Appointment of Oakwood Corporate Secretary Limited as a secretary on 10 July 2018 (2 pages)
16 July 2018Termination of appointment of Lawnswood Nominees(Holdings) Limited as a secretary on 25 June 2018 (1 page)
16 July 2018Appointment of Joseph Sclafani as a director on 6 July 2018 (2 pages)
16 July 2018Termination of appointment of Scott Harris as a director on 25 June 2018 (1 page)
16 July 2018Termination of appointment of Leon Rubinov as a director on 25 June 2018 (1 page)
28 June 2018Satisfaction of charge 1 in full (4 pages)
28 June 2018Satisfaction of charge 2 in full (4 pages)
26 April 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (31 pages)
26 April 2018Audit exemption subsidiary accounts made up to 30 June 2017 (10 pages)
26 April 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
27 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
8 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
11 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
6 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
6 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (31 pages)
27 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control PSC02) was registered on 06/11/2020
(6 pages)
21 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (9 pages)
21 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (9 pages)
21 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (24 pages)
21 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (24 pages)
6 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
6 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
6 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
6 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
10 November 2015Appointment of Mr Michael Scott Kronenfeld as a director on 4 November 2015 (2 pages)
10 November 2015Appointment of Mr Michael Scott Kronenfeld as a director on 4 November 2015 (2 pages)
10 November 2015Appointment of Mr Michael Scott Kronenfeld as a director on 4 November 2015 (2 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
(7 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
(7 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
(7 pages)
27 February 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
27 February 2015Audit exemption subsidiary accounts made up to 30 June 2014 (9 pages)
27 February 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
27 February 2015Audit exemption subsidiary accounts made up to 30 June 2014 (9 pages)
13 February 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (23 pages)
13 February 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (23 pages)
13 November 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
13 November 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(7 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(7 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(7 pages)
27 June 2014Termination of appointment of Robert Lippitt as a director (2 pages)
27 June 2014Termination of appointment of Robert Lippitt as a director (2 pages)
27 June 2014Appointment of Scott Harris as a director (3 pages)
27 June 2014Appointment of Scott Harris as a director (3 pages)
8 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (21 pages)
8 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (21 pages)
30 April 2014Audit exemption subsidiary accounts made up to 30 June 2013 (8 pages)
30 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (21 pages)
30 April 2014Audit exemption subsidiary accounts made up to 30 June 2013 (8 pages)
30 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (21 pages)
3 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
3 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
24 February 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (2 pages)
24 February 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (2 pages)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
13 February 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (2 pages)
13 February 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (2 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 4,667
(4 pages)
17 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 10,000
(4 pages)
17 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 4,667
(4 pages)
17 September 2012Appointment of Mr John Carl Glover as a director (2 pages)
17 September 2012Appointment of Mr John Carl Glover as a director (2 pages)
17 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 10,000
(4 pages)
17 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
14 September 2012Resolutions
  • RES13 ‐ Debenture guarnatee share pledge ack notice of assignment dirs authority 31/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2012Resolutions
  • RES13 ‐ Debenture guarnatee share pledge ack notice of assignment dirs authority 31/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 September 2012Appointment of Mr Robert Lippitt as a director (2 pages)
11 September 2012Appointment of Mr Leon Rubinov as a director (2 pages)
11 September 2012Appointment of Mr Robert Lippitt as a director (2 pages)
11 September 2012Appointment of Mr Leon Rubinov as a director (2 pages)
10 September 2012Appointment of Lawnswood Nominees(Holdings) Limited as a secretary (2 pages)
10 September 2012Appointment of Lawnswood Nominees(Holdings) Limited as a secretary (2 pages)
10 September 2012Termination of appointment of Cedric Grosjean as a director (1 page)
10 September 2012Registered office address changed from Lloyds Bank Chambers High Street Crediton EX17 3AH United Kingdom on 10 September 2012 (1 page)
10 September 2012Termination of appointment of Joy Grosjean as a director (1 page)
10 September 2012Registered office address changed from Lloyds Bank Chambers High Street Crediton EX17 3AH United Kingdom on 10 September 2012 (1 page)
10 September 2012Termination of appointment of Joy Grosjean as a director (1 page)
10 September 2012Termination of appointment of Cedric Grosjean as a director (1 page)
23 July 2012Director's details changed for Joy Sheringham on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Joy Sheringham on 23 July 2012 (2 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)