Company NameDaytona Shipping Limited
DirectorsAnnamaria Quaradeghini and Luciano Quaradeghini
Company StatusDissolved
Company Number00924602
CategoryPrivate Limited Company
Incorporation Date14 December 1967(56 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAnnamaria Quaradeghini
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address55 Ebury Street
London
SW1W 0PB
Director NameLuciano Quaradeghini
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressFlat 2 27 Egerton Gardens
London
SW3 2DE
Secretary NameAnnamaria Quaradeghini
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address55 Ebury Street
London
SW1W 0PB

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,045
Cash£12,879
Current Liabilities£313,957

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 August 2001Dissolved (1 page)
9 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
14 February 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
3 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 1999Declaration of solvency (3 pages)
3 March 1999Appointment of a voluntary liquidator (1 page)
2 March 1999Registered office changed on 02/03/99 from: 126 royal college street london NW1 0TA (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
1 June 1998Director's particulars changed (1 page)
1 June 1998Secretary's particulars changed;director's particulars changed (1 page)
2 April 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 January 1997Return made up to 31/12/95; full list of members (8 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 July 1995Registered office changed on 17/07/95 from: 232/234 selsdon road south croydon surrey CR2 6PL (1 page)
1 July 1995Particulars of mortgage/charge (4 pages)
3 March 1995Return made up to 31/12/94; no change of members (4 pages)