Company NameDance Europe Ltd
Company StatusDissolved
Company Number07335973
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Graeme Gibbon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(3 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UE
Secretary NameMr Graeme Gibbon
StatusClosed
Appointed01 October 2013(3 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 10 June 2014)
RoleCompany Director
Correspondence Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UE
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4 Kentavro
Potamos Yermasoiya
Limassol
4041
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR
Director NameMs Michaela Terri Robson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Evans Business Centres
Orion Way Orion Business Park
North Shields
Tyne And Wear
NE29 7SN
Director NameMr Kevin Robson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UE
Secretary NameMr Kevin Robson
StatusResigned
Appointed10 May 2013(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2013)
RoleCompany Director
Correspondence Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UE

Location

Registered Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1000 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,496
Current Liabilities£45,496

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (4 pages)
11 February 2014Application to strike the company off the register (4 pages)
16 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2013Termination of appointment of Kevin Robson as a director (1 page)
24 October 2013Termination of appointment of Kevin Robson as a director (1 page)
24 October 2013Termination of appointment of Kevin Robson as a secretary (1 page)
24 October 2013Appointment of Mr Graeme Gibbon as a director (2 pages)
24 October 2013Appointment of Mr Graeme Gibbon as a secretary (1 page)
24 October 2013Termination of appointment of Kevin Robson as a secretary (1 page)
24 October 2013Appointment of Mr Graeme Gibbon as a secretary (1 page)
24 October 2013Appointment of Mr Graeme Gibbon as a director (2 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 1,000
(3 pages)
17 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 1,000
(3 pages)
17 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 1,000
(3 pages)
13 May 2013Registered office address changed from Unit 13 Evans Business Centres Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Unit 13 Evans Business Centres Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN England on 13 May 2013 (1 page)
11 May 2013Termination of appointment of Michaela Robson as a director (1 page)
11 May 2013Appointment of Mr Kevin Robson as a director (2 pages)
11 May 2013Termination of appointment of Michaela Robson as a director (1 page)
11 May 2013Appointment of Mr Kevin Robson as a secretary (1 page)
11 May 2013Appointment of Mr Kevin Robson as a secretary (1 page)
11 May 2013Appointment of Mr Kevin Robson as a director (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
23 August 2011Director's details changed for Ms Michaela Terri Croudace on 6 August 2011 (2 pages)
23 August 2011Director's details changed for Ms Michaela Terri Croudace on 6 August 2011 (2 pages)
23 August 2011Director's details changed for Ms Michaela Terri Croudace on 6 August 2011 (2 pages)
1 August 2011Registered office address changed from Suite 24 58 Low Friar Street Newcastle upon Tyne NE1 5UD United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Suite 24 58 Low Friar Street Newcastle upon Tyne NE1 5UD United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Suite 24 58 Low Friar Street Newcastle upon Tyne NE1 5UD United Kingdom on 1 August 2011 (1 page)
19 July 2011Termination of appointment of Michael Gray as a director (1 page)
19 July 2011Appointment of Ms Michaela Terri Croudace as a director (2 pages)
19 July 2011Termination of appointment of Michael Gray as a director (1 page)
19 July 2011Appointment of Ms Michaela Terri Croudace as a director (2 pages)
16 August 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
16 August 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
5 August 2010Termination of appointment of Barbara Kahan as a director (1 page)
5 August 2010Appointment of Mr Michael Andrew Gray as a director (2 pages)
5 August 2010Appointment of Mr Michael Andrew Gray as a director (2 pages)
5 August 2010Termination of appointment of Barbara Kahan as a director (1 page)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)