Dissolved 2016-10-12
Company Information for DANTON BROWN LIMITED
WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
05541432
Private Limited Company
Dissolved Dissolved 2016-10-12 |
Company Name | |
---|---|
DANTON BROWN LIMITED | |
Legal Registered Office | |
WHETSTONE LONDON N20 0RA Other companies in N20 | |
Company Number | 05541432 | |
---|---|---|
Date formed | 2005-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2016-10-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 17:20:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN JAMES MARR |
||
OLIVER SIMON DANTON BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIVE YEARS | Company Secretary | 2003-06-26 | CURRENT | 2003-06-26 | Active | |
ALCANTARA & RITZ LIMITED | Director | 2015-04-14 | CURRENT | 2015-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM C/O DEREK ROTHERA & COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SIMON DANTON BROWN / 24/08/2012 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM DEREK ROTHERA & COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: DEREK ROTHERA & COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL | |
287 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: DEREK ROTHERA & COMPANY CHARTERED ACCOUNTANTS UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 339-340 UPPER STREET LONDON N1 0PD | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/08/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-05 |
Resolutions for Winding-up | 2014-03-07 |
Appointment of Liquidators | 2014-03-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due Within One Year | 2012-08-31 | £ 40,799 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 42,401 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANTON BROWN LIMITED
Cash Bank In Hand | 2012-08-31 | £ 2,719 |
---|---|---|
Cash Bank In Hand | 2011-08-31 | £ 35,413 |
Current Assets | 2012-08-31 | £ 41,665 |
Current Assets | 2011-08-31 | £ 45,200 |
Debtors | 2012-08-31 | £ 38,946 |
Debtors | 2011-08-31 | £ 9,787 |
Shareholder Funds | 2011-08-31 | £ 2,799 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as DANTON BROWN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DANTON BROWN LIMITED | Event Date | 2014-02-28 |
Liquidator's Name and Address: Elizabeth Arakapiotis , Office holder capacity: Liquidator , Kallis & Co , Mountview Court, 1148 High Road, London N20 0RA . : Bina@kallis.co.uk 020 8446 6699 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DANTON BROWN LIMITED | Event Date | |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 28 February 2014 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily; 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up. Contact details: Elizabeth Arakapiotis (IP No.009209), Office holder capacity: Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: Bina@kallis.co.uk Tel: 0208 446 6699 Mr O S D Brown , Office holder capacity: Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |