DAYONE LIMITED

Register to unlock more data on OkredoRegister

DAYONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03889857

Incorporation date

06/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Albany House 82-84 South End, Croydon, Surrey CR0 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1999)
dot icon01/11/2012
Final Gazette dissolved following liquidation
dot icon01/08/2012
Completion of winding up
dot icon14/07/2009
Order of court to wind up
dot icon20/04/2009
Appointment Terminated Director anthony mccalla
dot icon10/03/2009
Appointment Terminated Director pravin sodha
dot icon19/02/2009
Director appointed martin laryea
dot icon16/02/2009
Appointment Terminated Director alicia johnson
dot icon20/12/2008
Director appointed alicia johnson
dot icon19/11/2008
Appointment Terminated Director darren pitcher
dot icon13/08/2008
Appointment Terminated Director robin wilson
dot icon13/08/2008
Appointment Terminated Director dean upton
dot icon10/08/2008
Registered office changed on 11/08/2008 from 29/30 fitzroy square london W1T 6LQ
dot icon07/08/2008
Director appointed darren pitcher
dot icon07/08/2008
Director appointed anthony mccalla
dot icon30/07/2008
Director appointed pravin sodha
dot icon10/03/2008
Appointment Terminated Secretary samantha gregory
dot icon21/01/2008
Director resigned
dot icon29/04/2007
Return made up to 30/04/07; full list of members
dot icon28/02/2007
Return made up to 31/01/07; full list of members
dot icon25/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/01/2007
New director appointed
dot icon01/01/2007
Director resigned
dot icon28/12/2006
New director appointed
dot icon31/07/2006
Total exemption small company accounts made up to 2004-12-31
dot icon22/05/2006
Registered office changed on 23/05/06 from: 384 garratt lane london SW18 4HP
dot icon16/03/2006
Return made up to 31/01/06; full list of members
dot icon05/02/2006
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon14/06/2005
New secretary appointed
dot icon01/06/2005
Secretary resigned
dot icon24/05/2005
Secretary resigned
dot icon01/02/2005
Return made up to 31/01/05; full list of members
dot icon14/11/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon01/02/2004
Full accounts made up to 2002-12-31
dot icon24/11/2003
Return made up to 14/11/03; full list of members
dot icon30/06/2003
New secretary appointed
dot icon24/11/2002
Return made up to 16/11/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
Particulars of mortgage/charge
dot icon31/01/2002
Particulars of mortgage/charge
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
Return made up to 28/11/01; full list of members
dot icon29/11/2001
Secretary resigned
dot icon28/11/2001
Particulars of mortgage/charge
dot icon05/10/2001
Particulars of mortgage/charge
dot icon24/08/2001
Particulars of mortgage/charge
dot icon24/08/2001
Particulars of mortgage/charge
dot icon26/07/2001
Particulars of mortgage/charge
dot icon09/07/2001
Particulars of mortgage/charge
dot icon20/06/2001
Particulars of mortgage/charge
dot icon20/06/2001
Particulars of mortgage/charge
dot icon29/05/2001
Particulars of mortgage/charge
dot icon15/05/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon19/03/2001
Particulars of mortgage/charge
dot icon14/03/2001
Full accounts made up to 2000-12-31
dot icon01/03/2001
Particulars of mortgage/charge
dot icon30/01/2001
Particulars of mortgage/charge
dot icon22/01/2001
Particulars of mortgage/charge
dot icon16/01/2001
Particulars of mortgage/charge
dot icon02/01/2001
Particulars of mortgage/charge
dot icon11/12/2000
Return made up to 07/12/00; full list of members
dot icon24/10/2000
Particulars of mortgage/charge
dot icon08/09/2000
Particulars of mortgage/charge
dot icon31/08/2000
Particulars of mortgage/charge
dot icon17/08/2000
Particulars of mortgage/charge
dot icon06/07/2000
Particulars of mortgage/charge
dot icon17/05/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon26/04/2000
Particulars of mortgage/charge
dot icon20/01/2000
Secretary resigned
dot icon20/01/2000
Director resigned
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New secretary appointed
dot icon20/01/2000
Registered office changed on 21/01/00 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon16/01/2000
Memorandum and Articles of Association
dot icon16/01/2000
Resolutions
dot icon12/01/2000
Particulars of mortgage/charge
dot icon06/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccalla, Anthony
Director
20/07/2008 - 08/01/2009
12
Johnson, Alicia
Director
19/11/2008 - 31/01/2009
17
RWL REGISTRARS LIMITED
Nominee Secretary
06/12/1999 - 15/12/1999
4604
Wilson, Robin John
Director
23/12/2006 - 13/07/2008
28
Ralph, Grahame Derek
Director
15/12/1999 - 20/12/2006
56

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 DAYONE LIMITED

DAYONE LIMITED is an(a) Dissolved company incorporated on 06/12/1999 with the registered office located at Albany House 82-84 South End, Croydon, Surrey CR0 1DQ. 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 DAYONE LIMITED?

toggle

DAYONE LIMITED is currently Dissolved. It was registered on 06/12/1999 and dissolved on 01/11/2012.

Where is DAYONE LIMITED located?

toggle

DAYONE LIMITED is registered at Albany House 82-84 South End, Croydon, Surrey CR0 1DQ.

What does DAYONE LIMITED do?

toggle

DAYONE LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for DAYONE LIMITED?

toggle

The latest filing was on 01/11/2012: Final Gazette dissolved following liquidation.