DAUN HOLDINGS LIMITED
SOUTH RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 05202715
Status Liquidation
Incorporation Date 10 August 2004
Company Type Private Limited Company
Address ST MARTIN'S HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Aubrey Newman House Unit E Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 21 October 2016; Declaration of solvency. The most likely internet sites of DAUN HOLDINGS LIMITED are www.daunholdings.co.uk, and www.daun-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Daun Holdings Limited is a Private Limited Company. The company registration number is 05202715. Daun Holdings Limited has been working since 10 August 2004. The present status of the company is Liquidation. The registered address of Daun Holdings Limited is St Martin S House The Runway South Ruislip Middlesex Ha4 6se. . CHANDAR, Raven Clio is a Secretary of the company. SHAW, Erle Findlay is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHANDAR, Raven Clio
Appointed Date: 10 August 2004

Director
SHAW, Erle Findlay
Appointed Date: 10 August 2005
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 August 2004
Appointed Date: 10 August 2004

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 August 2004
Appointed Date: 10 August 2004

Persons With Significant Control

Mrs Erle Findlay Shaw
Notified on: 10 August 2016
74 years old
Nature of control: Ownership of shares – 75% or more

DAUN HOLDINGS LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Registered office address changed from Aubrey Newman House Unit E Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 21 October 2016
12 Oct 2016
Declaration of solvency
12 Oct 2016
Appointment of a voluntary liquidator
12 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30

...
... and 36 more events
22 Sep 2005
Registered office changed on 22/09/05 from: marquess court 69 southampton row london WC1B 4ET
22 Sep 2005
Director resigned
22 Sep 2005
Secretary resigned
22 Sep 2005
Accounting reference date shortened from 31/08/05 to 31/03/05
10 Aug 2004
Incorporation

DAUN HOLDINGS LIMITED Charges

28 May 2015
Charge code 0520 2715 0003
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 16 the vale london…
26 April 2013
Charge code 0520 2715 0002
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 the vale action london, t/n AGL88853.
16 April 2013
Charge code 0520 2715 0001
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…