DANCEBUY LIMITED
LONDON

Hellopages » Greater London » Islington » N7 9DP

Company number 03008623
Status Active
Incorporation Date 11 January 1995
Company Type Private Limited Company
Address C/O THURSTON WATTS & CO, OMNIBUS BUSINESS CENTRE, 39/41 NORTH ROAD, LONDON, N7 9DP
Home Country United Kingdom
Nature of Business 18201 - Reproduction of sound recording, 18202 - Reproduction of video recording, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Previous accounting period extended from 31 July 2016 to 31 October 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DANCEBUY LIMITED are www.dancebuy.co.uk, and www.dancebuy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 5.1 miles; to Barnes Bridge Rail Station is 7.8 miles; to Beckenham Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dancebuy Limited is a Private Limited Company. The company registration number is 03008623. Dancebuy Limited has been working since 11 January 1995. The present status of the company is Active. The registered address of Dancebuy Limited is C O Thurston Watts Co Omnibus Business Centre 39 41 North Road London N7 9dp. . KAUR, Gurleen is a Secretary of the company. KOHLI, Harinder Singh is a Director of the company. RAJABALI, Minaz Pyarali is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Reproduction of sound recording".


Current Directors

Secretary

Director
KOHLI, Harinder Singh
Appointed Date: 07 April 2008
59 years old

Director
RAJABALI, Minaz Pyarali
Appointed Date: 14 February 1995
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 February 1995
Appointed Date: 11 January 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 February 1995
Appointed Date: 11 January 1995

Persons With Significant Control

Mr Minaz Pyarali Rajabali
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harinder Singh Kohli
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vanessa Lynn Rajabali
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gulreen Kaur Kohli
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANCEBUY LIMITED Events

23 Jan 2017
Confirmation statement made on 11 January 2017 with updates
31 Oct 2016
Previous accounting period extended from 31 July 2016 to 31 October 2016
12 Jul 2016
Total exemption small company accounts made up to 31 July 2015
05 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000

08 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 54 more events
15 Mar 1995
Memorandum and Articles of Association
13 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1995
Secretary resigned;director resigned;new director appointed
24 Feb 1995
Registered office changed on 24/02/95 from: 174-180 old street london EC1V 9BP

11 Jan 1995
Incorporation

DANCEBUY LIMITED Charges

11 December 1998
Legal charge
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 wandle road upper tooting london SW17.
30 November 1998
Floating charge
Delivered: 8 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the…
26 November 1998
Deed of charge over credit balances
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account number 70631019. the charge creates a fixed charge…