DAYGLO DESIGN (UK) LTD

Register to unlock more data on OkredoRegister

DAYGLO DESIGN (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03866166

Incorporation date

25/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

52 Great Eastern Street, London, EC2A 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1999)
dot icon11/10/2016
Final Gazette dissolved following liquidation
dot icon11/07/2016
Completion of winding up
dot icon06/04/2011
Order of court to wind up
dot icon23/11/2010
Termination of appointment of Julian Day as a director
dot icon23/11/2010
Termination of appointment of Pamela Milne Smith as a secretary
dot icon21/01/2010
Compulsory strike-off action has been suspended
dot icon11/01/2010
First Gazette notice for compulsory strike-off
dot icon23/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/12/2008
Return made up to 26/10/08; full list of members
dot icon05/02/2008
Return made up to 26/10/07; full list of members
dot icon20/11/2007
Return made up to 26/10/06; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/02/2007
Registered office changed on 27/02/07 from: 22 westgate grantham lincolnshire NG31 6LU
dot icon26/02/2007
Secretary resigned
dot icon26/02/2007
New secretary appointed
dot icon03/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/11/2005
Return made up to 26/10/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
Secretary resigned
dot icon10/12/2004
Total exemption full accounts made up to 2003-11-30
dot icon10/12/2004
Return made up to 26/10/04; full list of members
dot icon13/12/2003
Return made up to 26/10/03; full list of members
dot icon27/07/2003
Total exemption full accounts made up to 2002-11-30
dot icon17/03/2003
Registered office changed on 18/03/03 from: 5 avenue road grantham lincolnshire NG31 6LW
dot icon18/11/2002
Return made up to 26/10/02; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon07/11/2001
Return made up to 26/10/01; full list of members
dot icon12/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon16/01/2001
Return made up to 26/10/00; full list of members
dot icon20/12/1999
Accounting reference date extended from 31/10/00 to 30/11/00
dot icon20/12/1999
Registered office changed on 21/12/99 from: 5 avenue road grantham lincolnshire NG31 6LW
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon30/11/1999
Certificate of change of name
dot icon03/11/1999
Director resigned
dot icon03/11/1999
Secretary resigned
dot icon03/11/1999
Registered office changed on 04/11/99 from: 39A leicester road salford lancashire M7 4AS
dot icon25/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
25/10/1999 - 28/10/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
25/10/1999 - 28/10/1999
12878
Day, Gideon Jon
Director
16/11/1999 - Present
-
Milne Smith, Pamela
Secretary
31/01/2007 - 30/10/2010
-
Walters, Ian Robert, Reverend
Secretary
14/11/1999 - 16/05/2005
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAYGLO DESIGN (UK) LTD

DAYGLO DESIGN (UK) LTD is an(a) Dissolved company incorporated on 25/10/1999 with the registered office located at 52 Great Eastern Street, London, EC2A 3EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAYGLO DESIGN (UK) LTD?

toggle

DAYGLO DESIGN (UK) LTD is currently Dissolved. It was registered on 25/10/1999 and dissolved on 11/10/2016.

Where is DAYGLO DESIGN (UK) LTD located?

toggle

DAYGLO DESIGN (UK) LTD is registered at 52 Great Eastern Street, London, EC2A 3EP.

What does DAYGLO DESIGN (UK) LTD do?

toggle

DAYGLO DESIGN (UK) LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DAYGLO DESIGN (UK) LTD?

toggle

The latest filing was on 11/10/2016: Final Gazette dissolved following liquidation.