UKBizDB.co.uk

DANKA BUSINESS SYSTEMS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Danka Business Systems Plc. The company was founded 51 years ago and was given the registration number 01101386. The firm's registered office is in LONDON. You can find them at Kpmg Llp, 15 Canada Square, London, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:DANKA BUSINESS SYSTEMS PLC
Company Number:01101386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 March 1973
End of financial year:31 March 2008
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Kpmg Llp, 15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
435 16th Avenue N.E., St Petersburg, United States,

Secretary31 January 2007Active
68 Philbeach Gardens, London, SW5 9EE

Secretary-Active
2245 Port Carlisle Place, Newport Beach, Usa, 92660

Director13 January 2002Active
Holden Brook, New Barn Lane, Ockley, RH5 5PF

Director03 January 2005Active
14 Ambleside Drive, Bellair, Usa, 34616

Director-Active
68 Philbeach Gardens, London, SW5 9EE

Director09 November 2005Active
68 Philbeach Gardens, London, SW5 9EE

Director22 October 2002Active
36 Thornberry Lane Sudbury, Ma 01776, Usa,

Director27 November 2002Active
555 5th Avenue Ne, Bbdg 4 Apt 324, St Petersburg, Usa, FOREIGN

Director14 March 2006Active
1521 Alton Road, Suite 674, Miami Beach, United States, FLORIDA

Director20 September 1999Active
280 Salem Church Road, Sunfish Lake, Usa, 55118

Director11 March 1996Active
3394 Knollwood Drive, Atlanta, Usa, FOREIGN

Director25 February 2002Active
117 East 72nd Street Apartment 5e, New York, U S A,

Director25 March 2002Active
12 Lindsay Square, London, SW1V 3SB

Director-Active
41 Albion Street, London, W2 2AU

Director02 July 1993Active
560 Oak Knoll, Barrington, Illinois, Usa,

Director20 September 1999Active
1826 North Orleans, Chicago Il 60614, Cook County, Usa,

Director08 February 2000Active
42 West Brookhaven Drive, Atlanta, FOREIGN

Director01 March 2001Active
414 Buttonwood Lane, Largo, Usa,

Director01 April 2004Active
122 Old Ivy Road Unit 18, Atlanta, Usa, FOREIGN

Director25 February 2002Active
16 Archery Close, Winchester, SO23 8GG

Director03 January 1997Active
3 Seaside Lane 501, Belleair, Usa,

Director12 July 1999Active
10, Cliveden Place, London, SW1W 8LA

Director-Active
42 Eaton Terrace, London, SW1W 8TY

Director-Active
52 Winding Lane, Basking Ridge, United States, FOREIGN

Director16 May 2006Active
42 Masterton Road, Bronxville, New York, Usa, 10708

Director17 May 2006Active
3589 Knollwood Drive, Atlanta, Usa, FOREIGN

Director01 January 1998Active
1040 North Lake Shore Dr, Apt 33a 60611, Chicago, Usa, FOREIGN

Director08 February 2000Active
910 Park Avenue, Apt 18, New York, Usa, NY 10021

Director17 December 1999Active
3208 Parkland Boulevard, Tampa, Usa, 33609

Director-Active
2080 Augusta Terrace, Coral Springs, U S A, 33071

Director01 September 1998Active
40 Sturgis Road, Bronxville, Usa, NY 10708

Director17 December 1999Active
Ashcombe Farm Cottage, Tollard Royal, Salisbury, SP5 5QG

Director-Active
773 Hideaway Bay Drive, Longboat Key, Usa,

Director10 February 2004Active
400 North Flagler Drive, Appt 1906, W Palm Beach, Usa,

Director20 September 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Gazette

Gazette dissolved liquidation.

Download
2023-12-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-06-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-14Address

Change registered office address company with date old address new address.

Download
2021-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-09Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-03-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-13Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-09-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-09Insolvency

Liquidation miscellaneous.

Download
2017-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.