DAS TECHNOLOGY LTD
LONDON D A S AERIAL COMMUNICATIONS LIMITED

Hellopages » Greater London » Barnet » N3 3LF

Company number 05221287
Status Liquidation
Incorporation Date 3 September 2004
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 3LF
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 12 December 2016; Liquidators' statement of receipts and payments to 12 December 2015; Satisfaction of charge 7 in full. The most likely internet sites of DAS TECHNOLOGY LTD are www.dastechnology.co.uk, and www.das-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Das Technology Ltd is a Private Limited Company. The company registration number is 05221287. Das Technology Ltd has been working since 03 September 2004. The present status of the company is Liquidation. The registered address of Das Technology Ltd is Gable House 239 Regents Park Road London United Kingdom N3 3lf. . BELL, Andrew Craig is a Secretary of the company. BELL, Andrew Craig is a Director of the company. Secretary DAY, Angela has been resigned. Secretary KLEIMAN, Sharon has been resigned. Secretary WOODS, Philip has been resigned. Director KURKOWSKI, Jamie has been resigned. Director MADEN, James Neil has been resigned. Director WEST, Paul has been resigned. Director WOODS, Phil has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
BELL, Andrew Craig
Appointed Date: 31 March 2008

Director
BELL, Andrew Craig
Appointed Date: 03 September 2004
47 years old

Resigned Directors

Secretary
DAY, Angela
Resigned: 20 October 2005
Appointed Date: 03 September 2004

Secretary
KLEIMAN, Sharon
Resigned: 31 March 2008
Appointed Date: 01 February 2006

Secretary
WOODS, Philip
Resigned: 31 January 2006
Appointed Date: 20 October 2005

Director
KURKOWSKI, Jamie
Resigned: 10 November 2010
Appointed Date: 30 October 2007
45 years old

Director
MADEN, James Neil
Resigned: 01 September 2009
Appointed Date: 30 October 2007
46 years old

Director
WEST, Paul
Resigned: 21 September 2005
Appointed Date: 30 June 2005
49 years old

Director
WOODS, Phil
Resigned: 31 January 2006
Appointed Date: 30 June 2005
62 years old

DAS TECHNOLOGY LTD Events

21 Feb 2017
Liquidators' statement of receipts and payments to 12 December 2016
24 Feb 2016
Liquidators' statement of receipts and payments to 12 December 2015
04 Mar 2015
Satisfaction of charge 7 in full
24 Feb 2015
Liquidators' statement of receipts and payments to 12 December 2014
07 Feb 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 58 more events
17 Aug 2005
New director appointed
17 Aug 2005
New director appointed
02 Nov 2004
Particulars of mortgage/charge
02 Nov 2004
Particulars of mortgage/charge
03 Sep 2004
Incorporation

DAS TECHNOLOGY LTD Charges

15 March 2013
Debenture
Delivered: 21 March 2013
Status: Satisfied on 4 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Legal assignment
Delivered: 24 May 2011
Status: Satisfied on 16 March 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
28 July 2008
Debenture
Delivered: 31 July 2008
Status: Satisfied on 9 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 May 2007
Floating charge (all assets)
Delivered: 11 May 2007
Status: Satisfied on 16 March 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
8 May 2007
Fixed charge on purchased debts which fail to vest
Delivered: 11 May 2007
Status: Satisfied on 16 March 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
1 November 2004
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 2 November 2004
Status: Satisfied on 7 April 2008
Persons entitled: Skipton Business Finance Limited
Description: Fixed charge all specified debts and other debts and by way…
28 October 2004
Debenture
Delivered: 2 November 2004
Status: Satisfied on 16 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…