DASH PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

DASH PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03053894

Incorporation date

04/05/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1995)
dot icon18/09/2018
Final Gazette dissolved following liquidation
dot icon18/06/2018
Notice of move from Administration to Dissolution
dot icon16/01/2018
Administrator's progress report
dot icon12/07/2017
Administrator's progress report
dot icon21/06/2017
Notice of extension of period of Administration
dot icon16/01/2017
Administrator's progress report to 2016-12-21
dot icon25/08/2016
Notice of deemed approval of proposals
dot icon09/08/2016
Statement of administrator's proposal
dot icon29/06/2016
Registered office address changed from Unit 1 Coomber Way Beddington Lane Croydon CR0 4TQ to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2016-06-30
dot icon28/06/2016
Appointment of an administrator
dot icon25/05/2016
Termination of appointment of Rachael Edwards as a director on 2016-05-06
dot icon12/05/2016
Termination of appointment of a director
dot icon11/05/2016
Termination of appointment of Michael James Bannister as a secretary on 2016-05-06
dot icon11/05/2016
Termination of appointment of Richard Ashcroft as a director on 2016-05-06
dot icon11/05/2016
Appointment of Mr Mohammed Hussain as a director on 2016-05-06
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon07/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon07/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon06/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon21/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 2010-03-11
dot icon04/01/2010
Amended accounts made up to 2008-12-31
dot icon09/11/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon09/11/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon09/11/2009
Termination of appointment of Michael Bannister as a director
dot icon09/11/2009
Appointment of Mr Michael James Bannister as a secretary
dot icon09/11/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon02/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2009
Appointment terminated director paul forrester
dot icon29/09/2009
Appointment terminated director chris carden
dot icon20/08/2009
Appointment terminated secretary penelope bannister
dot icon11/08/2009
Return made up to 05/05/09; full list of members
dot icon11/08/2009
Registered office changed on 12/08/2009 from the corner house 2 high street aylesford kent ME20 7BG
dot icon11/08/2009
Director appointed mr richard ashcroft
dot icon11/08/2009
Director appointed mr paul forrester
dot icon11/08/2009
Director appointed mr chris carden
dot icon11/08/2009
Director appointed rachael edwards
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/06/2009
Registered office changed on 26/06/2009 from 10 sherwood house walderslade centre walderslade chatham kent ME5 9UD
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/09/2008
Director's change of particulars / michael bannister / 03/09/2008
dot icon02/09/2008
Secretary's change of particulars / penelope bannister / 03/09/2008
dot icon08/05/2008
Return made up to 05/05/08; full list of members
dot icon24/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2007
New secretary appointed
dot icon01/11/2007
Secretary resigned
dot icon08/05/2007
Return made up to 05/05/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 05/05/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 05/05/05; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 05/05/04; full list of members
dot icon15/01/2004
Certificate of change of name
dot icon23/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 05/05/03; full list of members
dot icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/09/2002
Return made up to 05/05/02; full list of members
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/05/2001
Return made up to 05/05/01; full list of members
dot icon25/10/2000
Full accounts made up to 1998-12-31
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon10/09/2000
Return made up to 05/05/00; full list of members
dot icon13/05/1999
Return made up to 05/05/99; full list of members
dot icon12/11/1998
Particulars of mortgage/charge
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon05/07/1998
Return made up to 05/05/98; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon12/07/1997
Return made up to 05/05/97; no change of members
dot icon13/03/1997
Accounts for a small company made up to 1996-09-30
dot icon13/03/1997
Accounting reference date shortened from 30/09/97 to 31/12/96
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Ad 06/04/96--------- £ si 149@1
dot icon25/09/1996
Return made up to 05/05/96; full list of members
dot icon15/02/1996
Accounting reference date notified as 30/09
dot icon14/05/1995
Secretary resigned;new secretary appointed
dot icon11/05/1995
Director resigned;new director appointed
dot icon11/05/1995
Registered office changed on 12/05/95 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon04/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carden, Christopher
Director
27/07/2009 - 09/09/2009
3
Graeme, Lesley Joyce
Nominee Director
05/05/1995 - 05/05/1995
9765
Bannister, Michael James
Director
05/05/1995 - 01/10/2009
9
Graeme, Dorothy May
Nominee Secretary
05/05/1995 - 05/05/1995
5587
Ashcroft, Richard
Director
28/07/2009 - 06/05/2016
1

Persons with Significant Control

0

No PSC data available.

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 DASH PRODUCTS LIMITED

DASH PRODUCTS LIMITED is an(a) Dissolved company incorporated on 04/05/1995 with the registered office located at Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. 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 DASH PRODUCTS LIMITED?

toggle

DASH PRODUCTS LIMITED is currently Dissolved. It was registered on 04/05/1995 and dissolved on 18/09/2018.

Where is DASH PRODUCTS LIMITED located?

toggle

DASH PRODUCTS LIMITED is registered at Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does DASH PRODUCTS LIMITED do?

toggle

DASH PRODUCTS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for DASH PRODUCTS LIMITED?

toggle

The latest filing was on 18/09/2018: Final Gazette dissolved following liquidation.