Dansart Limited LONDON


Dansart Limited was dissolved on 2020-10-13. Dansart was a private limited company that was situated at Acre House, 11-15 William Road, London, NW1 3ER. Its full net worth was estimated to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 1991-04-17) was run by 1 director.
Director Philip D. who was appointed on 31 October 2002.

The company was classified as "manufacture of other plastic products" (22290). The last confirmation statement was filed on 2019-04-17 and last time the statutory accounts were filed was on 31 January 2019. 2016-04-17 was the date of the most recent annual return.

Dansart Limited Address / Contact

Office Address Acre House
Office Address2 11-15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02602047
Date of Incorporation Wed, 17th Apr 1991
Date of Dissolution Tue, 13th Oct 2020
Industry Manufacture of other plastic products
End of financial Year 31st January
Company age 29 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Fri, 1st May 2020
Last confirmation statement dated Wed, 17th Apr 2019

Company staff

Fisher Secretaries Limited

Position: Corporate Secretary

Appointed: 30 March 2006

Philip D.

Position: Director

Appointed: 31 October 2002

Collyer Bristow Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2002

Resigned: 30 March 2006

Alexander S.

Position: Director

Appointed: 17 April 1992

Resigned: 17 April 1992

Monica S.

Position: Director

Appointed: 17 April 1992

Resigned: 17 April 1992

Stephen H.

Position: Director

Appointed: 17 April 1992

Resigned: 27 April 2001

Monica S.

Position: Director

Appointed: 27 April 1991

Resigned: 31 October 2002

Monica S.

Position: Secretary

Appointed: 27 April 1991

Resigned: 31 October 2002

Alexander S.

Position: Director

Appointed: 27 April 1991

Resigned: 31 October 2002

Rachel R.

Position: Nominee Secretary

Appointed: 17 April 1991

Resigned: 17 April 1993

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 April 1991

Resigned: 30 April 1991

People with significant control

Philip D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Concept Plus Limited

Acre House 11/15 William Road, London, NW1 3ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02125505
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-31
Balance Sheet
Cash Bank On Hand1 9832 135
Current Assets69 8829 509
Debtors67 8997 374
Other Debtors1 008 
Property Plant Equipment2 067 
Other
Accrued Liabilities Deferred Income1 825 
Accumulated Depreciation Impairment Property Plant Equipment92 471 
Amounts Owed By Group Undertakings64 1097 374
Creditors16 6687 788
Increase From Depreciation Charge For Year Property Plant Equipment 375
Net Current Assets Liabilities53 2141 721
Number Shares Issued Fully Paid 1 000
Other Creditors8 3497 788
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 92 846
Other Disposals Property Plant Equipment 94 538
Other Taxation Social Security Payable610 
Par Value Share 1
Prepayments Accrued Income2 782 
Property Plant Equipment Gross Cost94 538 
Total Assets Less Current Liabilities55 2811 721
Trade Creditors Trade Payables5 884 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 28th, October 2019
Free Download (8 pages)

Company search

Advertisements