DAKTIL LIMITED

  • Company statusliquidation
  • Company No04148513
  • Age24 years 6 months Incorporated 26 January 2001
  • Officers2

Address

6a Nesbitts Alley, Barnet, EN5 5XG, England

DAKTIL LIMITED is an liquidation company incorporated on 26 January 2001 and based in Barnet, England. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

    Available to 30 September 2015. Next accounts due by 30 June 2016

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Creditors Return Of Final Meeting

0 Months Ago on 03 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

9 Months Ago on 30 Oct 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 21 Jun 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 19 Jun 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 04 Jul 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 28 Jan 2022

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 10 Jul 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 16 Jun 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 23 Jun 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 17 Jul 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 11 Jul 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 08 Jul 2017

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 24 May 2016

Liquidation Voluntary Statement Of Affairs With Form Attached

9 Years Ago on 20 May 2016

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 20 May 2016

Resolution

9 Years Ago on 20 May 2016

Dissolved Compulsory Strike Off Suspended

9 Years Ago on 10 May 2016

Gazette Notice Compulsory

9 Years Ago on 26 Apr 2016

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 18 Jun 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 01 Apr 2015

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 26 Jun 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 30 Jan 2014

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 30 Apr 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 30 Jan 2013

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 03 Jul 2012

People

Officers2

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
STEWART, James Naylorsecretary 20 Mar 2008
STEWART, James Dudleydirector Oct 194926 Jan 2001

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.