Company NameDanlex Merchants Llp
Company StatusDissolved
Company NumberOC340560
CategoryLimited Liability Partnership
Incorporation Date2 October 2008(15 years, 6 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Directors

LLP Designated Member NameAntaria Holding Ltd. (Corporation)
StatusClosed
Appointed29 September 2014(5 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 08 March 2016)
Correspondence AddressSuite 1, Second Floor, Sound & Vision House Franci
Victoria
Mahe
Seychelles
LLP Designated Member NameAttremo Commerce Inc. (Corporation)
StatusClosed
Appointed29 September 2014(5 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 08 March 2016)
Correspondence AddressSuite 1, Second Floor, Sound & Vision House Franci
Victoria
Mahe
Seychelles
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed02 October 2008(same day as company formation)
Correspondence AddressNo 35 New Road
Belize Cty
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed02 October 2008(same day as company formation)
Correspondence Address1st Floor Yamraj Building
Market Square Road Town
Tortola
British Virgin Islands
LLP Designated Member NameSherbrook Assets Limited (Corporation)
StatusResigned
Appointed14 September 2010(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 29 September 2014)
Correspondence AddressBelize Bank Limited 60 Market Square
PO Box 364
Belize City
Belize
LLP Designated Member NameWhitmoore Solutions Ltd (Corporation)
StatusResigned
Appointed14 September 2010(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 29 September 2014)
Correspondence AddressBelize Bank Limited 60 Market Square
PO Box 364
Belize City
Belize

Location

Registered Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
13 October 2014Termination of appointment of Whitmoore Solutions Ltd as a member on 29 September 2014 (1 page)
13 October 2014Annual return made up to 2 October 2014 (3 pages)
13 October 2014Appointment of Attremo Commerce Inc. as a member on 29 September 2014 (2 pages)
13 October 2014Annual return made up to 2 October 2014 (3 pages)
13 October 2014Appointment of Antaria Holding Ltd. as a member on 29 September 2014 (2 pages)
13 October 2014Annual return made up to 2 October 2014 (3 pages)
13 October 2014Termination of appointment of Sherbrook Assets Ltd as a member on 29 September 2014 (1 page)
13 October 2014Appointment of Attremo Commerce Inc. as a member on 29 September 2014 (2 pages)
13 October 2014Appointment of Antaria Holding Ltd. as a member on 29 September 2014 (2 pages)
13 October 2014Termination of appointment of Sherbrook Assets Ltd as a member on 29 September 2014 (1 page)
13 October 2014Termination of appointment of Whitmoore Solutions Ltd as a member on 29 September 2014 (1 page)
8 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
8 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
14 October 2013Annual return made up to 2 October 2013 (3 pages)
14 October 2013Annual return made up to 2 October 2013 (3 pages)
14 October 2013Annual return made up to 2 October 2013 (3 pages)
22 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
22 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
4 October 2012Annual return made up to 2 October 2012 (3 pages)
4 October 2012Annual return made up to 2 October 2012 (3 pages)
4 October 2012Annual return made up to 2 October 2012 (3 pages)
27 March 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
27 March 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
21 October 2011Annual return made up to 2 October 2011 (3 pages)
21 October 2011Annual return made up to 2 October 2011 (3 pages)
21 October 2011Annual return made up to 2 October 2011 (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 13 June 2011 (1 page)
3 June 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
3 June 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
20 October 2010Annual return made up to 2 October 2010 (3 pages)
20 October 2010Annual return made up to 2 October 2010 (3 pages)
20 October 2010Annual return made up to 2 October 2010 (3 pages)
17 September 2010Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (2 pages)
17 September 2010Appointment of Sherbrook Assets Ltd as a member (3 pages)
17 September 2010Termination of appointment of Milltown Corporate Services Limited as a member (2 pages)
17 September 2010Appointment of Sherbrook Assets Ltd as a member (3 pages)
17 September 2010Appointment of Whitmoore Solutions Ltd as a member (3 pages)
17 September 2010Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX on 17 September 2010 (2 pages)
17 September 2010Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (2 pages)
17 September 2010Appointment of Whitmoore Solutions Ltd as a member (3 pages)
17 September 2010Termination of appointment of Milltown Corporate Services Limited as a member (2 pages)
17 May 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
17 May 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
8 March 2010Annual return made up to 2 October 2009 (5 pages)
8 March 2010Annual return made up to 2 October 2009 (5 pages)
8 March 2010Annual return made up to 2 October 2009 (5 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2008Registered office changed on 31/10/2008 from 82A whitchurch road cardiff south glamorgan CF14 3LX (1 page)
31 October 2008Registered office changed on 31/10/2008 from 82A whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 October 2008Incorporation document\certificate of incorporation (3 pages)
2 October 2008Incorporation document\certificate of incorporation (3 pages)