London
NW8 0PT
Secretary Name | Mr Clive Stewart Maudsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 12-3 1 Watson Street Manchester M3 4EH |
Director Name | Laura Jane Avigouri |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hamilton Gardens London NW8 9PT |
Secretary Name | Mr Ian Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beechfield Drive Middlewich Cheshire CW10 9QE |
Director Name | Mrs Emma Victoria Myers |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2006(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lambolle Road London NW3 4HR |
Director Name | Mrs Julie Ann Joyce |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 March 2009(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endways Cottage 10 Frog Lane Plungar Nottingham Nottinghamshire NG13 0JE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
185m at £0.001 | Daily Internet PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Application to strike the company off the register (3 pages) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2015 | Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page) |
6 March 2015 | Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page) |
6 March 2015 | Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page) |
8 December 2014 | Termination of appointment of Julie Ann Joyce as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Julie Ann Joyce as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Julie Ann Joyce as a director on 8 December 2014 (1 page) |
4 November 2014 | Statement of capital on 4 November 2014
|
4 November 2014 | Statement by Directors (1 page) |
4 November 2014 | Statement of capital on 4 November 2014
|
4 November 2014 | Resolutions
|
4 November 2014 | Resolutions
|
4 November 2014 | Statement of capital on 4 November 2014
|
4 November 2014 | Solvency Statement dated 25/07/14 (1 page) |
4 November 2014 | Solvency Statement dated 25/07/14 (1 page) |
4 November 2014 | Statement by Directors (1 page) |
3 November 2014 | Re-registration from a public company to a private limited company
|
3 November 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 November 2014 | Resolutions
|
3 November 2014 | Resolutions
|
3 November 2014 | Re-registration of Memorandum and Articles (11 pages) |
3 November 2014 | Re-registration from a public company to a private limited company (2 pages) |
20 October 2014 | Registered office address changed from Number 14 Riverview Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to C/O 1St Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Number 14 Riverview Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to C/O 1St Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 20 October 2014 (1 page) |
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 April 2014 | Director's details changed for Mr John Michael Edelson on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr John Michael Edelson on 30 April 2014 (2 pages) |
28 April 2014 | Secretary's details changed for Clive Maudsley on 28 April 2014 (1 page) |
28 April 2014 | Secretary's details changed for Clive Maudsley on 28 April 2014 (1 page) |
25 February 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
10 December 2012 | Auditor's resignation (1 page) |
10 December 2012 | Auditor's resignation (1 page) |
28 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
20 August 2012 | Appointment of Clive Maudsley as a secretary (3 pages) |
20 August 2012 | Appointment of Clive Maudsley as a secretary (3 pages) |
20 August 2012 | Termination of appointment of Ian Aspinall as a secretary (2 pages) |
20 August 2012 | Termination of appointment of Ian Aspinall as a secretary (2 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
19 July 2010 | Auditor's resignation (1 page) |
19 July 2010 | Auditor's resignation (1 page) |
16 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
16 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
23 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
23 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
23 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
12 May 2009 | Director appointed julie ann joyce (2 pages) |
12 May 2009 | Appointment terminated director emma myers (1 page) |
12 May 2009 | Appointment terminated director emma myers (1 page) |
12 May 2009 | Director appointed julie ann joyce (2 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
18 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 January 2009 | Capitals not rolled up (3 pages) |
23 January 2009 | Capitals not rolled up (3 pages) |
18 November 2008 | Return made up to 06/10/08; full list of members (12 pages) |
18 November 2008 | Return made up to 06/10/08; full list of members (12 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of register of members (1 page) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
8 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 December 2007 | Ad 13/11/07--------- £ si [email protected]=35000 £ ic 50000/85000 (3 pages) |
10 December 2007 | Ad 13/11/07--------- £ si [email protected]=35000 £ ic 50000/85000 (3 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
7 November 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
7 November 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
6 November 2007 | Return made up to 06/10/07; full list of members
|
6 November 2007 | Return made up to 06/10/07; full list of members
|
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
27 September 2007 | Certificate of authorisation to commence business and borrow (1 page) |
27 September 2007 | Certificate of authorisation to commence business and borrow (1 page) |
27 September 2007 | Application to commence business (2 pages) |
27 September 2007 | Application to commence business (2 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Ad 31/07/07--------- £ si [email protected]=49999 £ ic 2/50001 (3 pages) |
14 August 2007 | Ad 31/07/07--------- £ si [email protected]=49999 £ ic 2/50001 (3 pages) |
14 August 2007 | Resolutions
|
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Incorporation (23 pages) |
6 October 2006 | Incorporation (23 pages) |