DACONA LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW16 1UQ

Company number 04455530
Status Active
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address 66 BECMEAD AVENUE, LONDON, SW16 1UQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of DACONA LIMITED are www.dacona.co.uk, and www.dacona.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Beckenham Hill Rail Station is 5 miles; to Barnes Bridge Rail Station is 5.9 miles; to Barbican Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dacona Limited is a Private Limited Company. The company registration number is 04455530. Dacona Limited has been working since 06 June 2002. The present status of the company is Active. The registered address of Dacona Limited is 66 Becmead Avenue London Sw16 1uq. The company`s financial liabilities are £148.57k. It is £-3.07k against last year. And the total assets are £19.92k, which is £3.84k against last year. KHAN, Iqbal Ali is a Director of the company. Secretary KHAN, Mansoor Ali has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director KHAN, Iqbal Ali has been resigned. Director KHAN, Kausar Fatima has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dacona Key Finiance

LIABILITIES £148.57k
-3%
CASH n/a
TOTAL ASSETS £19.92k
+23%
All Financial Figures

Current Directors

Director
KHAN, Iqbal Ali
Appointed Date: 18 January 2014
76 years old

Resigned Directors

Secretary
KHAN, Mansoor Ali
Resigned: 19 December 2013
Appointed Date: 01 August 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 21 June 2002
Appointed Date: 06 June 2002

Director
KHAN, Iqbal Ali
Resigned: 18 January 2014
Appointed Date: 01 August 2002
66 years old

Director
KHAN, Kausar Fatima
Resigned: 01 July 2009
Appointed Date: 01 August 2002
54 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 21 June 2002
Appointed Date: 06 June 2002

Persons With Significant Control

Mr Iqbal Ali Khan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

DACONA LIMITED Events

25 Jan 2017
Confirmation statement made on 18 January 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Compulsory strike-off action has been discontinued
12 Apr 2016
First Gazette notice for compulsory strike-off
07 Apr 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

...
... and 52 more events
14 Jul 2002
Registered office changed on 14/07/02 from: 226 london road mitcham surrey CR4 3HD
27 Jun 2002
Registered office changed on 27/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
27 Jun 2002
Secretary resigned
27 Jun 2002
Director resigned
06 Jun 2002
Incorporation

DACONA LIMITED Charges

23 October 2002
Legal charge
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Unit 2, 29 hindsley's place, forest hill, london t/n…
23 October 2002
Standard mortgage debenture
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…