Company NameDandy Cichlids Ltd
Company StatusActive - Proposal to Strike off
Company Number08202154
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Daniel James Alvey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Eden Lane
Peterlee
SR8 5ND

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Daniel Alvey
100.00%
Ordinary

Financials

Year2014
Net Worth£225
Cash£635
Current Liabilities£5,215

Accounts

Latest Accounts19 November 2018 (5 years, 4 months ago)
Next Accounts Due19 November 2020 (overdue)
Accounts CategoryMicro
Accounts Year End19 November

Returns

Latest Return5 September 2020 (3 years, 6 months ago)
Next Return Due19 September 2021 (overdue)

Filing History

1 March 2021Termination of appointment of Daniel James Alvey as a director on 12 January 2021 (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021Application to strike the company off the register (1 page)
24 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 19 November 2018 (2 pages)
19 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 19 November 2017 (2 pages)
26 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 19 November 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 19 November 2016 (3 pages)
8 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 19 November 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 19 November 2015 (3 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
17 August 2015Total exemption small company accounts made up to 19 November 2014 (4 pages)
17 August 2015Total exemption small company accounts made up to 19 November 2014 (4 pages)
14 May 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
4 April 2014Total exemption small company accounts made up to 19 November 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 19 November 2013 (3 pages)
28 February 2014Registered office address changed from 71 Eden Lane Peterlee SR8 5ND England on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 71 Eden Lane Peterlee SR8 5ND England on 28 February 2014 (1 page)
23 September 2013Current accounting period extended from 30 September 2013 to 19 November 2013 (1 page)
23 September 2013Current accounting period extended from 30 September 2013 to 19 November 2013 (1 page)
8 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
(3 pages)
8 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
(3 pages)
8 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
(3 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)