Company NameDnanalysis Limited
DirectorJames Barry Bibby
Company StatusActive
Company Number08783160
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr James Barry Bibby
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(4 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident House 77, Manchester Road
Bolton
BL2 1ES
Director NameMr Avrom Boris Lasarow
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB

Location

Registered AddressTrident House
77, Manchester Road
Bolton
BL2 1ES
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Avrom Boris Lasarow
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

6 December 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
16 October 2023Micro company accounts made up to 31 May 2023 (3 pages)
18 January 2023Confirmation statement made on 20 November 2022 with updates (4 pages)
1 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
10 February 2022Compulsory strike-off action has been discontinued (1 page)
9 February 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
19 November 2021Micro company accounts made up to 31 May 2021 (3 pages)
20 August 2021Compulsory strike-off action has been discontinued (1 page)
19 August 2021Micro company accounts made up to 31 May 2020 (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
5 February 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 May 2018 (2 pages)
5 April 2019Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB England to Trident House 77, Manchester Road Bolton BL2 1ES on 5 April 2019 (1 page)
5 December 2018Notification of James Barry Bibby as a person with significant control on 28 February 2018 (2 pages)
5 December 2018Cessation of Avrom Boris Lasarow as a person with significant control on 28 February 2018 (1 page)
5 December 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
2 December 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 100
(3 pages)
2 December 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 76
(3 pages)
9 November 2018Previous accounting period extended from 28 February 2018 to 31 May 2018 (1 page)
9 November 2018Appointment of Mr James Barry Bibby as a director on 14 December 2017 (2 pages)
9 November 2018Termination of appointment of Avrom Boris Lasarow as a director on 23 February 2018 (1 page)
7 June 2018Withdraw the company strike off application (1 page)
6 June 2018Application to strike the company off the register (3 pages)
5 May 2018Previous accounting period shortened from 30 November 2018 to 28 February 2018 (1 page)
19 February 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
19 February 2018Notification of Avrom Boris Lasarow as a person with significant control on 24 December 2017 (2 pages)
19 February 2018Notification of Dnafit Life Sciences Limited as a person with significant control on 24 December 2017 (2 pages)
19 February 2018Cessation of Avrom Boris Lasarow as a person with significant control on 24 December 2017 (1 page)
19 February 2018Cessation of Dnafit Life Sciences Limited as a person with significant control on 24 December 2017 (1 page)
13 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
6 April 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
6 April 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
27 July 2016Registered office address changed from 1 Fore Street London EC2Y 5EJ England to Tms House Cray Avenue Orpington Kent BR5 3QB on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 1 Fore Street London EC2Y 5EJ England to Tms House Cray Avenue Orpington Kent BR5 3QB on 27 July 2016 (1 page)
26 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
10 February 2016Registered office address changed from 10 New Square Lincoln's Inn London WC2A 3QG to 1 Fore Street London EC2Y 5EJ on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 10 New Square Lincoln's Inn London WC2A 3QG to 1 Fore Street London EC2Y 5EJ on 10 February 2016 (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 November 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
24 April 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 1
(22 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 1
(22 pages)