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.
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 | : |
|
Registered Address | : | Kpmg Llp, 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
435 16th Avenue N.E., St Petersburg, United States, | Secretary | 31 January 2007 | Active |
68 Philbeach Gardens, London, SW5 9EE | Secretary | - | Active |
2245 Port Carlisle Place, Newport Beach, Usa, 92660 | Director | 13 January 2002 | Active |
Holden Brook, New Barn Lane, Ockley, RH5 5PF | Director | 03 January 2005 | Active |
14 Ambleside Drive, Bellair, Usa, 34616 | Director | - | Active |
68 Philbeach Gardens, London, SW5 9EE | Director | 09 November 2005 | Active |
68 Philbeach Gardens, London, SW5 9EE | Director | 22 October 2002 | Active |
36 Thornberry Lane Sudbury, Ma 01776, Usa, | Director | 27 November 2002 | Active |
555 5th Avenue Ne, Bbdg 4 Apt 324, St Petersburg, Usa, FOREIGN | Director | 14 March 2006 | Active |
1521 Alton Road, Suite 674, Miami Beach, United States, FLORIDA | Director | 20 September 1999 | Active |
280 Salem Church Road, Sunfish Lake, Usa, 55118 | Director | 11 March 1996 | Active |
3394 Knollwood Drive, Atlanta, Usa, FOREIGN | Director | 25 February 2002 | Active |
117 East 72nd Street Apartment 5e, New York, U S A, | Director | 25 March 2002 | Active |
12 Lindsay Square, London, SW1V 3SB | Director | - | Active |
41 Albion Street, London, W2 2AU | Director | 02 July 1993 | Active |
560 Oak Knoll, Barrington, Illinois, Usa, | Director | 20 September 1999 | Active |
1826 North Orleans, Chicago Il 60614, Cook County, Usa, | Director | 08 February 2000 | Active |
42 West Brookhaven Drive, Atlanta, FOREIGN | Director | 01 March 2001 | Active |
414 Buttonwood Lane, Largo, Usa, | Director | 01 April 2004 | Active |
122 Old Ivy Road Unit 18, Atlanta, Usa, FOREIGN | Director | 25 February 2002 | Active |
16 Archery Close, Winchester, SO23 8GG | Director | 03 January 1997 | Active |
3 Seaside Lane 501, Belleair, Usa, | Director | 12 July 1999 | Active |
10, Cliveden Place, London, SW1W 8LA | Director | - | Active |
42 Eaton Terrace, London, SW1W 8TY | Director | - | Active |
52 Winding Lane, Basking Ridge, United States, FOREIGN | Director | 16 May 2006 | Active |
42 Masterton Road, Bronxville, New York, Usa, 10708 | Director | 17 May 2006 | Active |
3589 Knollwood Drive, Atlanta, Usa, FOREIGN | Director | 01 January 1998 | Active |
1040 North Lake Shore Dr, Apt 33a 60611, Chicago, Usa, FOREIGN | Director | 08 February 2000 | Active |
910 Park Avenue, Apt 18, New York, Usa, NY 10021 | Director | 17 December 1999 | Active |
3208 Parkland Boulevard, Tampa, Usa, 33609 | Director | - | Active |
2080 Augusta Terrace, Coral Springs, U S A, 33071 | Director | 01 September 1998 | Active |
40 Sturgis Road, Bronxville, Usa, NY 10708 | Director | 17 December 1999 | Active |
Ashcombe Farm Cottage, Tollard Royal, Salisbury, SP5 5QG | Director | - | Active |
773 Hideaway Bay Drive, Longboat Key, Usa, | Director | 10 February 2004 | Active |
400 North Flagler Drive, Appt 1906, W Palm Beach, Usa, | Director | 20 September 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-09 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-03-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-13 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-09-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-09 | Insolvency | Liquidation miscellaneous. | Download |
2017-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.