DANEHURST SERVICES LIMITED

Register to unlock more data on OkredoRegister

DANEHURST SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04234409

Incorporation date

14/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Proaccounts Uk Trident Business Centre 89 Bickersteth Road, Unit M228, London SW17 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2001)
dot icon19/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon01/10/2024
Compulsory strike-off action has been discontinued
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/01/2024
Compulsory strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/01/2023
Compulsory strike-off action has been suspended
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Termination of appointment of Olivier Pierre Adam as a director on 2022-11-01
dot icon01/10/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/01/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Compulsory strike-off action has been discontinued
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon16/06/2017
Confirmation statement made on 2017-03-12 with updates
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon20/12/2013
Registered office address changed from Trident Business Centre 89 Bickersteth Road Unit M228 London SW17 9SH United Kingdom on 2013-12-20
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon28/03/2013
Registered office address changed from 2Nd Floor 124-126 Brompton Road London SW3 1JD United Kingdom on 2013-03-28
dot icon27/03/2013
Termination of appointment of Kendrick Secretaries Limited as a secretary
dot icon27/03/2013
Director's details changed for Dinax Management Sa on 2013-03-27
dot icon24/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/04/2012
Appointment of Dinax Management Sa as a director
dot icon04/04/2012
Appointment of Kendrick Secretaries Limited as a secretary
dot icon04/04/2012
Appointment of Mr Olivier Pierre Adam as a director
dot icon03/04/2012
Registered office address changed from 6Th Floor 94 Wigmore Street London W1U 3RF United Kingdom on 2012-04-03
dot icon03/04/2012
Termination of appointment of Premium Secretaries Limited as a secretary
dot icon03/04/2012
Termination of appointment of Stuart Bell-Scott as a director
dot icon10/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/06/2011
Director's details changed for Mr Stuart Bell-Scott on 2011-05-26
dot icon09/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon23/04/2010
Registered office address changed from 94 Wigmore Street London W1U 3RF on 2010-04-23
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon04/02/2010
Secretary's details changed for Premium Secretaries Limited on 2010-02-04
dot icon04/02/2010
Director's details changed for Stuart Bell-Scott on 2010-02-04
dot icon05/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon08/08/2009
Director appointed stuart bell-scottt
dot icon08/08/2009
Appointment terminated director edward petre-mears
dot icon06/08/2009
Return made up to 14/06/09; full list of members
dot icon22/04/2009
Appointment terminated director willowport LIMITED
dot icon22/04/2009
Appointment terminated director andrew stuart
dot icon22/04/2009
Appointment terminated secretary oakland secretaries LTD
dot icon22/04/2009
Secretary appointed premium secretaries LIMITED
dot icon22/04/2009
Director appointed edward petre-mears
dot icon22/04/2009
Registered office changed on 22/04/2009 from 2 martin house 179-181 north end road london W14 9NL
dot icon08/12/2008
Director appointed mr andrew moray stuart
dot icon02/12/2008
Director appointed willowport LIMITED
dot icon02/12/2008
Appointment terminated director crownbrook LIMITED
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 14/06/08; full list of members
dot icon22/05/2008
Total exemption full accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 14/06/07; full list of members
dot icon23/07/2007
Director resigned
dot icon02/05/2007
Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2
dot icon14/03/2007
Secretary resigned
dot icon26/01/2007
New secretary appointed
dot icon26/01/2007
New director appointed
dot icon26/01/2007
Director resigned
dot icon26/01/2007
Registered office changed on 26/01/07 from: sixth floor 94 wigmore street london W1U 3RF
dot icon04/12/2006
Director's particulars changed
dot icon24/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 14/06/06; full list of members
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon24/06/2005
Return made up to 14/06/05; full list of members
dot icon11/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/11/2004
Full accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 14/06/04; full list of members
dot icon02/08/2004
Director's particulars changed
dot icon21/07/2004
Director's particulars changed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon13/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/09/2003
Secretary's particulars changed
dot icon20/06/2003
Return made up to 14/06/03; full list of members
dot icon11/06/2003
New director appointed
dot icon02/05/2003
Total exemption full accounts made up to 2001-12-31
dot icon07/01/2003
Registered office changed on 07/01/03 from: 1ST floor 48 conduit street london W1S 2YR
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Director resigned
dot icon25/06/2002
Return made up to 14/06/02; full list of members
dot icon17/01/2002
Secretary's particulars changed
dot icon07/11/2001
New director appointed
dot icon11/10/2001
Director resigned
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon19/07/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon14/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/12/2020
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
290.83K
-
0.00
-
-
2022
1
290.83K
-
0.00
-
-
2022
1
290.83K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

290.83K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawes, William Robert
Director
19/09/2001 - 02/07/2002
497

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DANEHURST SERVICES LIMITED

DANEHURST SERVICES LIMITED is an(a) Dissolved company incorporated on 14/06/2001 with the registered office located at Proaccounts Uk Trident Business Centre 89 Bickersteth Road, Unit M228, London SW17 9SH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DANEHURST SERVICES LIMITED?

toggle

DANEHURST SERVICES LIMITED is currently Dissolved. It was registered on 14/06/2001 and dissolved on 19/08/2025.

Where is DANEHURST SERVICES LIMITED located?

toggle

DANEHURST SERVICES LIMITED is registered at Proaccounts Uk Trident Business Centre 89 Bickersteth Road, Unit M228, London SW17 9SH.

What does DANEHURST SERVICES LIMITED do?

toggle

DANEHURST SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DANEHURST SERVICES LIMITED have?

toggle

DANEHURST SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for DANEHURST SERVICES LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via compulsory strike-off.