Company NameDND Aero Maintenance Limited
Company StatusDissolved
Company NumberSC454201
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 8 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMrs Daniela Diaconescu
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityRomanian
StatusClosed
Appointed10 July 2013(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address12 Buckie
Erskine
Renfrewshire
PA8 6EE
Scotland
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address20 Glenfield Gardens
Paisley
PA2 8BF
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South

Shareholders

1 at £1Daniela Diaconescu
100.00%
Ordinary

Financials

Year2014
Net Worth£2,385
Cash£19,919
Current Liabilities£18,753

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2022Voluntary strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
8 June 2022Application to strike the company off the register (3 pages)
6 June 2022Micro company accounts made up to 31 March 2022 (2 pages)
6 June 2022Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page)
21 September 2021Micro company accounts made up to 31 July 2021 (2 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 July 2020 (2 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
17 April 2020Change of details for Mrs Daniela Diaconescu as a person with significant control on 27 July 2018 (2 pages)
24 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
12 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
27 July 2018Registered office address changed from 33a Auchengreoch Avenue Johnstone PA5 0RJ Scotland to 20 Glenfield Gardens Paisley PA2 8BF on 27 July 2018 (1 page)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
5 October 2017Registered office address changed from 33a Auchengreoch Avenue Johnstone PA5 0RJ Scotland to 33a Auchengreoch Avenue Johnstone PA5 0RJ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 33a Auchengreoch Avenue Johnstone PA5 0RJ Scotland to 33a Auchengreoch Avenue Johnstone PA5 0RJ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 51 Locher Crescent Houston Johnstone Renfrewshire PA6 7NW to 33a Auchengreoch Avenue Johnstone PA5 0RJ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 51 Locher Crescent Houston Johnstone Renfrewshire PA6 7NW to 33a Auchengreoch Avenue Johnstone PA5 0RJ on 5 October 2017 (1 page)
26 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
27 May 2015Registered office address changed from 12 Buckie Erskine Renfrewshire PA8 6EE to 51 Locher Crescent Houston Johnstone Renfrewshire PA6 7NW on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 12 Buckie Erskine Renfrewshire PA8 6EE to 51 Locher Crescent Houston Johnstone Renfrewshire PA6 7NW on 27 May 2015 (1 page)
2 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
30 July 2014Termination of appointment of Osker Heiman as a director on 10 July 2013 (1 page)
30 July 2014Termination of appointment of Osker Heiman as a director on 10 July 2013 (1 page)
19 July 2013Appointment of Daniela Diaconescu as a director (3 pages)
19 July 2013Appointment of Daniela Diaconescu as a director (3 pages)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(23 pages)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(23 pages)