DANEMOOR PROFICIENCY LTD

Register to unlock more data on OkredoRegister

DANEMOOR PROFICIENCY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09111770

Incorporation date

02/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2014)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon22/03/2024
Application to strike the company off the register
dot icon15/02/2024
Micro company accounts made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon18/01/2023
Micro company accounts made up to 2022-07-31
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon29/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-29
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon05/09/2022
Registered office address changed from 59 Beeston Way Feltham TW14 0EU United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-05
dot icon05/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon05/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon16/07/2022
Cessation of Martin Michobo as a person with significant control on 2022-07-16
dot icon16/07/2022
Termination of appointment of Martin Michobo as a director on 2022-07-16
dot icon23/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon25/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon06/05/2021
Registered office address changed from 54 Welgarth Avenue Coventry CV6 1GY United Kingdom to 59 Beeston Way Feltham TW14 0EU on 2021-05-06
dot icon06/05/2021
Notification of Martin Michobo as a person with significant control on 2021-04-27
dot icon06/05/2021
Cessation of Grigore Negrea as a person with significant control on 2021-04-27
dot icon06/05/2021
Appointment of Mr Martin Michobo as a director on 2021-04-27
dot icon06/05/2021
Termination of appointment of Grigore Negrea as a director on 2021-04-27
dot icon16/02/2021
Micro company accounts made up to 2020-07-31
dot icon06/01/2021
Registered office address changed from Apartment 6 Radnor Court Nuneaton CV10 7AZ United Kingdom to 54 Welgarth Avenue Coventry CV6 1GY on 2021-01-06
dot icon06/01/2021
Notification of Grigore Negrea as a person with significant control on 2020-12-11
dot icon06/01/2021
Cessation of Tomasz Tolwinski as a person with significant control on 2020-12-11
dot icon06/01/2021
Appointment of Mr Grigore Negrea as a director on 2020-12-11
dot icon06/01/2021
Termination of appointment of Tomasz Tolwinski as a director on 2020-12-11
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon05/06/2020
Registered office address changed from 49 Ridgeway Derby DE73 6UJ United Kingdom to Apartment 6 Radnor Court Nuneaton CV10 7AZ on 2020-06-05
dot icon05/06/2020
Notification of Tomasz Tolwinski as a person with significant control on 2020-05-13
dot icon05/06/2020
Cessation of Aidan Parker as a person with significant control on 2020-05-13
dot icon05/06/2020
Appointment of Mr Tomasz Tolwinski as a director on 2020-05-13
dot icon05/06/2020
Termination of appointment of Aidan Parker as a director on 2020-05-13
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon17/10/2019
Notification of Aidan Parker as a person with significant control on 2019-09-26
dot icon17/10/2019
Appointment of Mr Aidan Parker as a director on 2019-09-26
dot icon16/10/2019
Registered office address changed from 248a Wellington Road South Hounslow United Kingdom to 49 Ridgeway Derby DE73 6UJ on 2019-10-16
dot icon15/10/2019
Cessation of Radoslav Chaliev as a person with significant control on 2019-09-26
dot icon15/10/2019
Termination of appointment of Radoslav Chaliev as a director on 2019-09-26
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon19/06/2019
Notification of Radoslav Chaliev as a person with significant control on 2019-05-30
dot icon19/06/2019
Appointment of Mr Radoslav Chaliev as a director on 2019-05-30
dot icon19/06/2019
Registered office address changed from 30 Oak Close Thetford IP24 3EZ United Kingdom to 248a Wellington Road South Hounslow on 2019-06-19
dot icon18/06/2019
Cessation of Lukas Kalenda as a person with significant control on 2019-05-30
dot icon18/06/2019
Termination of appointment of Lukas Kalenda as a director on 2019-05-30
dot icon20/02/2019
Micro company accounts made up to 2018-07-31
dot icon03/12/2018
Termination of appointment of Adam Ettritch as a director on 2018-11-20
dot icon03/12/2018
Cessation of Adam Ettritch as a person with significant control on 2018-11-20
dot icon03/12/2018
Registered office address changed from 88 Hill Avenue Wickford England to 30 Oak Close Thetford IP24 3EZ on 2018-12-03
dot icon03/12/2018
Notification of Lukas Kalenda as a person with significant control on 2018-11-20
dot icon03/12/2018
Appointment of Mr Lukas Kalenda as a director on 2018-11-20
dot icon03/08/2018
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 88 Hill Avenue Wickford on 2018-08-03
dot icon03/08/2018
Notification of Adam Ettritch as a person with significant control on 2018-07-24
dot icon03/08/2018
Appointment of Mr Adam Ettritch as a director on 2018-07-24
dot icon02/08/2018
Cessation of Terence Dunne as a person with significant control on 2018-07-24
dot icon02/08/2018
Termination of appointment of Terence Dunne as a director on 2018-07-24
dot icon09/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon25/06/2018
Registered office address changed from 12 Parklands Court Great West Road Hounslow TW5 9AU United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2018-06-25
dot icon25/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon25/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon25/06/2018
Cessation of Masudur Akhan as a person with significant control on 2018-04-05
dot icon25/06/2018
Termination of appointment of Masudur Akhan as a director on 2018-04-05
dot icon11/04/2018
Micro company accounts made up to 2017-07-31
dot icon02/03/2018
Notification of Masudur Akhan as a person with significant control on 2018-02-22
dot icon02/03/2018
Registered office address changed from 182a Church Road London NW10 9NP United Kingdom to 12 Parklands Court Great West Road Hounslow TW5 9AU on 2018-03-02
dot icon02/03/2018
Cessation of Gulzeb Khan as a person with significant control on 2018-02-22
dot icon02/03/2018
Termination of appointment of Gulzeb Khan as a director on 2018-02-22
dot icon02/03/2018
Appointment of Mr Masudur Akhan as a director on 2018-02-22
dot icon28/11/2017
Termination of appointment of Kelvin Shahwe as a director on 2017-09-28
dot icon28/11/2017
Cessation of Kelvin Shahwe as a person with significant control on 2017-09-28
dot icon28/11/2017
Notification of Gulzeb Khan as a person with significant control on 2017-09-28
dot icon28/11/2017
Registered office address changed from 49 Eva Turner Close Bristol BS14 9BQ United Kingdom to 182a Church Road London NW10 9NP on 2017-11-28
dot icon28/11/2017
Appointment of Mr Gulzeb Khan as a director on 2017-09-28
dot icon12/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon05/07/2017
Notification of Kelvin Shahwe as a person with significant control on 2017-06-16
dot icon04/07/2017
Notification of Kelvin Shahwe as a person with significant control on 2017-06-16
dot icon04/07/2017
Cessation of Viktor Biro as a person with significant control on 2017-06-16
dot icon26/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-16
dot icon26/06/2017
Appointment of Kelvin Shahwe as a director on 2017-06-16
dot icon26/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 49 Eva Turner Close Bristol BS14 9BQ on 2017-06-26
dot icon18/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon18/05/2017
Termination of appointment of Nikos Rebeca as a director on 2017-04-05
dot icon18/05/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-18
dot icon03/04/2017
Micro company accounts made up to 2016-07-31
dot icon17/02/2017
Termination of appointment of Viktor Biro as a director on 2017-02-10
dot icon17/02/2017
Registered office address changed from 4 Sudbury Crescent Wembley HA0 2LZ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-02-17
dot icon17/02/2017
Appointment of Nikos Rebeca as a director on 2017-02-10
dot icon27/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon12/02/2016
Micro company accounts made up to 2015-07-31
dot icon14/10/2015
Termination of appointment of Christopher Edward Magness as a director on 2015-10-07
dot icon14/10/2015
Appointment of Viktor Biro as a director on 2015-10-07
dot icon14/10/2015
Registered office address changed from 654 Osmaston Road Derby DE24 8GS United Kingdom to 4 Sudbury Crescent Wembley HA0 2LZ on 2015-10-14
dot icon13/08/2015
Termination of appointment of Kurtis Williams as a director on 2015-08-04
dot icon13/08/2015
Appointment of Christopher Magness as a director on 2015-08-04
dot icon13/08/2015
Registered office address changed from 41 Maine Drive Chaddesden Derby DE21 6JZ to 654 Osmaston Road Derby DE24 8GS on 2015-08-13
dot icon07/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon26/05/2015
Termination of appointment of Solomon Ogunbiyi as a director on 2015-05-18
dot icon26/05/2015
Appointment of Kurtis Williams as a director on 2015-05-18
dot icon26/05/2015
Registered office address changed from 67 the Runway Hatfield AL10 9GL United Kingdom to 41 Maine Drive Chaddesden Derby DE21 6JZ on 2015-05-26
dot icon10/02/2015
Registered office address changed from 1 Cawdor Street Eccles Manchester M30 0GB United Kingdom to 67 the Runway Hatfield AL10 9GL on 2015-02-10
dot icon10/02/2015
Termination of appointment of Michael Vaughan as a director on 2015-02-02
dot icon10/02/2015
Appointment of Solomon Ogunbiyi as a director on 2015-02-02
dot icon17/11/2014
Appointment of Michael Vaughan as a director on 2014-11-05
dot icon14/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Cawdor Street Eccles Manchester M30 0GB on 2014-11-14
dot icon14/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-05
dot icon02/07/2014
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
31/07/2023
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £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
Ayyaz, Mohammed
Director
31/08/2022 - Present
5440

Persons with Significant Control

13
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 DANEMOOR PROFICIENCY LTD

DANEMOOR PROFICIENCY LTD is an(a) Dissolved company incorporated on 02/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DANEMOOR PROFICIENCY LTD?

toggle

DANEMOOR PROFICIENCY LTD is currently Dissolved. It was registered on 02/07/2014 and dissolved on 18/06/2024.

Where is DANEMOOR PROFICIENCY LTD located?

toggle

DANEMOOR PROFICIENCY LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does DANEMOOR PROFICIENCY LTD do?

toggle

DANEMOOR PROFICIENCY LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does DANEMOOR PROFICIENCY LTD have?

toggle

DANEMOOR PROFICIENCY LTD had 1 employees in 2022.

What is the latest filing for DANEMOOR PROFICIENCY LTD?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.