DAHOC (UK) LIMITED

Register to unlock more data on OkredoRegister

DAHOC (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04133687

Incorporation date

28/12/2000

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2000)
dot icon05/09/2019
Final Gazette dissolved following liquidation
dot icon05/06/2019
Return of final meeting in a members' voluntary winding up
dot icon20/03/2019
Liquidators' statement of receipts and payments to 2019-01-16
dot icon13/06/2018
Termination of appointment of Robin Smith as a secretary on 2018-03-16
dot icon08/02/2018
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 2018-02-08
dot icon31/01/2018
Appointment of a voluntary liquidator
dot icon31/01/2018
Resolutions
dot icon31/01/2018
Declaration of solvency
dot icon26/01/2018
Compulsory strike-off action has been suspended
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon20/10/2017
Termination of appointment of Alistair Charles Fairley Smith as a director on 2017-07-31
dot icon29/09/2017
Statement by Directors
dot icon29/09/2017
Statement of capital on 2017-09-29
dot icon29/09/2017
Solvency Statement dated 27/09/17
dot icon29/09/2017
Resolutions
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Adam Paul Rutherford as a secretary on 2015-08-14
dot icon10/11/2015
Appointment of Mr Robin Smith as a secretary on 2015-08-14
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Miscellaneous
dot icon31/03/2014
Miscellaneous
dot icon17/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon22/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2011-12-31
dot icon13/12/2012
Appointment of Mr Nicholas Kristian James Calvert as a director
dot icon12/12/2012
Termination of appointment of Christopher Minter as a director
dot icon17/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Termination of appointment of Lisa Harris as a director
dot icon18/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon21/08/2009
Secretary's change of particulars / adam rutherford / 22/05/2009
dot icon07/06/2009
Resolutions
dot icon06/04/2009
Director's change of particulars / alistair smith / 14/01/2009
dot icon03/04/2009
Director's change of particulars / christopher minter / 13/01/2009
dot icon03/04/2009
Director's change of particulars / lisa harris / 09/01/2009
dot icon10/02/2009
Return made up to 31/01/09; full list of members
dot icon13/11/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Director's change of particulars / alistair smith / 07/02/2008
dot icon11/02/2008
Return made up to 31/01/08; full list of members
dot icon14/01/2008
Full accounts made up to 2006-12-31
dot icon14/01/2008
Full accounts made up to 2005-12-31
dot icon02/02/2007
Return made up to 31/01/07; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon03/05/2006
Full accounts made up to 2004-12-31
dot icon07/02/2006
Return made up to 31/01/06; full list of members
dot icon04/01/2006
Return made up to 28/12/05; full list of members
dot icon04/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/04/2005
Secretary resigned
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon21/01/2005
Return made up to 28/12/04; full list of members
dot icon13/01/2005
Certificate of reduction of issued capital
dot icon13/01/2005
Reduction of iss capital and minute (oc)
dot icon13/01/2005
Resolutions
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/10/2004
New secretary appointed
dot icon18/02/2004
Return made up to 28/12/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon26/09/2003
Ad 30/04/02--------- eur si 30@1
dot icon15/09/2003
Ad 31/12/02--------- £ si 39799602@1=39799602 £ ic 72230001/112029603
dot icon15/09/2003
Ad 31/12/02--------- eur si 30186914@1=30186914 eur ic 169700746/199887660
dot icon08/09/2003
Director resigned
dot icon20/08/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Director resigned
dot icon07/01/2003
Return made up to 28/12/02; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon27/08/2002
Ad 29/07/02--------- £ si 71790000@1=71790000 £ ic 440001/72230001
dot icon27/08/2002
Ad 02/07/02--------- £ si 440000@1=440000 £ ic 1/440001
dot icon27/08/2002
Nc inc already adjusted 01/07/02
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon21/07/2002
Ad 13/12/01--------- eur si 169700746@1
dot icon02/07/2002
New director appointed
dot icon17/05/2002
Secretary's particulars changed
dot icon25/01/2002
Return made up to 28/12/01; full list of members
dot icon25/01/2002
Location of register of members
dot icon06/12/2001
Nc inc already adjusted 20/11/01
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon07/11/2001
Director's particulars changed
dot icon26/10/2001
Secretary's particulars changed
dot icon13/08/2001
New secretary appointed
dot icon13/08/2001
Secretary resigned
dot icon05/03/2001
New secretary appointed;new director appointed
dot icon05/03/2001
New director appointed
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
Director resigned
dot icon28/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/12/2000 - 28/12/2000
99600
Smith, Robin
Secretary
14/08/2015 - 16/03/2018
-
Fletcher, Edward Michael
Secretary
01/08/2001 - 17/03/2005
6
Harris, Lisa Ann
Director
31/07/2003 - 30/11/2010
1
Rutherford, Adam Paul
Secretary
04/10/2004 - 14/08/2015
132

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAHOC (UK) LIMITED

DAHOC (UK) LIMITED is an(a) Dissolved company incorporated on 28/12/2000 with the registered office located at 15 Canada Square, London E14 5GL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAHOC (UK) LIMITED?

toggle

DAHOC (UK) LIMITED is currently Dissolved. It was registered on 28/12/2000 and dissolved on 05/09/2019.

Where is DAHOC (UK) LIMITED located?

toggle

DAHOC (UK) LIMITED is registered at 15 Canada Square, London E14 5GL.

What does DAHOC (UK) LIMITED do?

toggle

DAHOC (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DAHOC (UK) LIMITED?

toggle

The latest filing was on 05/09/2019: Final Gazette dissolved following liquidation.