Daszebbad Ltd was formally closed on 2021-03-30.
Daszebbad was a private limited company that was situated at Suite 1 Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD, UNITED KINGDOM. Its net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 2017-10-30) was run by 2 directors.
Director Veronica J. who was appointed on 05 May 2019.
Director Ildefonso C. who was appointed on 07 February 2018.
The company was officially categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The most recent confirmation statement was filed on 2018-10-29 and last time the annual accounts were filed was on 05 April 2019.
Daszebbad Ltd Address / Contact
Office Address
Suite 1 Fielden House
Office Address2
41 Rochdale Road
Town
Todmorden
Post code
OL14 6LD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11038590
Date of Incorporation
Mon, 30th Oct 2017
Date of Dissolution
Tue, 30th Mar 2021
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
4 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Tue, 12th Nov 2019
Last confirmation statement dated
Mon, 29th Oct 2018
Company staff
Veronica J.
Position: Director
Appointed: 05 May 2019
Ildefonso C.
Position: Director
Appointed: 07 February 2018
Benjamin T.
Position: Director
Appointed: 30 October 2017
Resigned: 07 February 2018
People with significant control
Ildefonso C.
Notified on
7 February 2018
Nature of control:
75,01-100% shares
Benjamin T.
Notified on
30 October 2017
Ceased on
7 February 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-05
2019-04-05
Balance Sheet
Current Assets
1
23 313
Net Assets Liabilities
1
-55
Other
Creditors
23 368
Net Current Assets Liabilities
1
-55
Total Assets Less Current Liabilities
1
-55
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
gazette
Free Download
(1 page)
AP01
New director appointment on Sunday 5th May 2019.
filed on: 7th, January 2020
officers
Free Download
(2 pages)
AA
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 27th, November 2019
accounts
Free Download
(6 pages)
AD01
Registered office address changed from Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on Wednesday 28th November 2018
filed on: 28th, November 2018
address
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 22nd, November 2018
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Monday 29th October 2018
filed on: 8th, November 2018
confirmation statement
Free Download
(4 pages)
TM01
Director appointment termination date: Wednesday 7th February 2018
filed on: 11th, April 2018
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Wednesday 7th February 2018
filed on: 11th, April 2018
persons with significant control
Free Download
(1 page)
AA01
Previous accounting period shortened from Wednesday 31st October 2018 to Thursday 5th April 2018
filed on: 11th, April 2018
accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control Wednesday 7th February 2018
filed on: 9th, April 2018
persons with significant control
Free Download
(2 pages)
AP01
New director appointment on Wednesday 7th February 2018.
filed on: 6th, April 2018
officers
Free Download
(2 pages)
AD01
Registered office address changed from 304 Lancashire Hill Stockport SK5 7SA United Kingdom to Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ on Monday 19th March 2018
filed on: 19th, March 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.