Company NameElizabeth Day Limited
Company StatusDissolved
Company Number00629167
CategoryPrivate Limited Company
Incorporation Date29 May 1959(64 years, 11 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Patrick Joseph Obrien
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(32 years after company formation)
Appointment Duration32 years, 9 months (closed 05 March 2024)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Bernard Vincent Obrien
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(32 years after company formation)
Appointment Duration5 years, 1 month (resigned 26 July 1996)
RoleCompany Executive
Correspondence Address11 Hanger Lane
Acton
London
W5 3HH
Director NameMrs Olive Elizabeth Obrien
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(32 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1998)
RoleCompany Executive
Correspondence Address11 Hanger Lane
Acton
London
W5 3HH
Director NameMrs Sally Ann Obrien
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(32 years after company formation)
Appointment Duration8 years (resigned 15 June 1999)
RoleCompany Executive
Correspondence Address11 Hanger Lane
Acton
London
W5 3HH
Secretary NameMr Patrick Joseph Obrien
NationalityBritish
StatusResigned
Appointed14 June 1991(32 years after company formation)
Appointment Duration8 years (resigned 15 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hanger Lane
Ealing
London
W5 3HH
Secretary NameMj Golz Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 June 1999(40 years after company formation)
Appointment Duration4 years, 12 months (resigned 09 June 2004)
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameRoxborough Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 June 2004(45 years after company formation)
Appointment Duration16 years, 1 month (resigned 15 July 2020)
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH

Contact

Telephone020 89923072
Telephone regionLondon

Location

Registered AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Patrick Joseph O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth£35,421
Cash£3,900
Current Liabilities£61,178

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
9 December 2023Application to strike the company off the register (1 page)
7 December 2023Total exemption full accounts made up to 5 April 2023 (7 pages)
7 December 2023Previous accounting period shortened from 5 April 2024 to 31 October 2023 (1 page)
7 December 2023Total exemption full accounts made up to 31 October 2023 (6 pages)
19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
25 May 2023Appointment of Mrs Yoshimi O' Brien as a director on 24 May 2023 (2 pages)
21 December 2022Unaudited abridged accounts made up to 5 April 2022 (7 pages)
4 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
4 July 2022Notification of Patrick Joseph O'brien as a person with significant control on 6 April 2016 (2 pages)
4 July 2022Withdrawal of a person with significant control statement on 4 July 2022 (2 pages)
9 December 2021Unaudited abridged accounts made up to 5 April 2021 (7 pages)
25 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
15 July 2020Termination of appointment of Roxborough Secretarial Services Limited as a secretary on 15 July 2020 (1 page)
29 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (5 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
24 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
17 June 2016Director's details changed for Mr Patrick Joseph Obrien on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Patrick Joseph Obrien on 1 June 2016 (2 pages)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
21 June 2011Secretary's details changed for Roxborough Secretarial Services Limited on 13 June 2011 (2 pages)
21 June 2011Secretary's details changed for Roxborough Secretarial Services Limited on 13 June 2011 (2 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
25 June 2010Director's details changed for Mr Patrick Joseph Obrien on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Roxborough Secretarial Services Limited on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Mr Patrick Joseph Obrien on 1 January 2010 (2 pages)
25 June 2010Secretary's details changed for Roxborough Secretarial Services Limited on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Patrick Joseph Obrien on 1 January 2010 (2 pages)
25 June 2010Secretary's details changed for Roxborough Secretarial Services Limited on 1 January 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
2 July 2007Return made up to 14/06/07; full list of members (2 pages)
2 July 2007Return made up to 14/06/07; full list of members (2 pages)
31 July 2006Return made up to 14/06/06; full list of members (2 pages)
31 July 2006Return made up to 14/06/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
28 July 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
28 July 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
28 November 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
28 November 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
28 November 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
14 June 2005Return made up to 14/06/05; full list of members (6 pages)
14 June 2005Return made up to 14/06/05; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
19 August 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
19 August 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
12 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 July 2004New secretary appointed (1 page)
13 July 2004New secretary appointed (1 page)
1 July 2004New secretary appointed (1 page)
1 July 2004New secretary appointed (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
20 June 2003Return made up to 14/06/03; full list of members (6 pages)
20 June 2003Return made up to 14/06/03; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
12 June 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
12 June 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
22 August 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
22 August 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
22 August 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
13 June 2002Return made up to 14/06/02; full list of members (6 pages)
13 June 2002Return made up to 14/06/02; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 August 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 August 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
2 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Accounts for a small company made up to 5 April 2000 (4 pages)
14 September 2000Accounts for a small company made up to 5 April 2000 (4 pages)
14 September 2000Accounts for a small company made up to 5 April 2000 (4 pages)
21 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Accounts for a small company made up to 5 April 1999 (4 pages)
25 August 1999Accounts for a small company made up to 5 April 1999 (4 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Return made up to 14/06/99; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 5 April 1999 (4 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Return made up to 14/06/99; full list of members (6 pages)
12 August 1998Director resigned (1 page)
12 August 1998Return made up to 14/06/98; no change of members (4 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Return made up to 14/06/98; no change of members (4 pages)
12 August 1998Director resigned (1 page)
19 May 1998Accounts for a small company made up to 5 April 1998 (2 pages)
19 May 1998Accounts for a small company made up to 5 April 1998 (2 pages)
19 May 1998Accounts for a small company made up to 5 April 1998 (2 pages)
10 September 1997Accounts for a small company made up to 5 April 1997 (2 pages)
10 September 1997Accounts for a small company made up to 5 April 1997 (2 pages)
10 September 1997Accounts for a small company made up to 5 April 1997 (2 pages)
10 September 1997Return made up to 14/06/97; full list of members (6 pages)
10 September 1997Return made up to 14/06/97; full list of members (6 pages)
30 August 1996Accounts for a small company made up to 5 April 1996 (2 pages)
30 August 1996Accounts for a small company made up to 5 April 1996 (2 pages)
30 August 1996Accounts for a small company made up to 5 April 1996 (2 pages)
14 August 1996Return made up to 14/06/96; no change of members (4 pages)
14 August 1996Return made up to 14/06/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 5 April 1995 (2 pages)
2 February 1996Accounts for a small company made up to 5 April 1995 (2 pages)
2 February 1996Accounts for a small company made up to 5 April 1995 (2 pages)
8 August 1995Return made up to 14/06/95; no change of members (4 pages)
8 August 1995Return made up to 14/06/95; no change of members (4 pages)