Company NameDayat Foods Limited
DirectorsSurjit Singh Chowdhary and Kantesh Amarshi Popat
Company StatusDissolved
Company Number01685941
CategoryPrivate Limited Company
Incorporation Date10 December 1982(41 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameSurjit Singh Chowdhary
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(19 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleAccountant
Correspondence Address11 Donnington Road
Kenton
Middlesex
HA3 0NB
Director NameMr Kantesh Amarshi Popat
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(19 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address6 Blackwell Gardens
Edgware
Middlesex
HA8 8QA
Secretary NameMr Kantesh Amarshi Popat
NationalityBritish
StatusCurrent
Appointed13 August 2002(19 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address6 Blackwell Gardens
Edgware
Middlesex
HA8 8QA
Director NameDora Poon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 1994)
RoleCo Director
Correspondence Address59porchester Terrace
London
W2 3TT
Director NameMr Francis Poon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(8 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 August 2002)
RoleCo Director
Correspondence Address254 Water Road
Wembley
Middlesex
HA0 1HX
Secretary NameDora Poon
NationalityBritish
StatusResigned
Appointed12 February 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 1994)
RoleCompany Director
Correspondence AddressOne Porchester Gate
Bayswater Road
London
W2 3HN
Secretary NameJennifer Owen
NationalityBritish
StatusResigned
Appointed12 July 1994(11 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 July 1998)
RoleSecretary
Correspondence Address42 Oysterfields
St Albans
Hertfordshire
AL3 5UP
Director NameJohnny Poon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(11 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 July 2002)
RoleSales Manager
Correspondence Address95 Drummond Drive
Stanmore
Middlesex
HA7 3PH
Director NameKam-Hon Yeung
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(11 years, 8 months after company formation)
Appointment Duration8 years (resigned 13 August 2002)
RoleSales Manager
Correspondence Address45 Twyford Road
West Harrow
Middlesex
HA2 0SH
Secretary NameTak Cheung Hung
NationalityBritish
StatusResigned
Appointed03 February 1999(16 years, 1 month after company formation)
Appointment Duration2 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address2 Seckford Cout
Alwyn Gardens
London
NW4 4XP
Secretary NameMiu Hing Belinda Chan
NationalityBritish
StatusResigned
Appointed15 April 1999(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2001)
RoleCompany Director
Correspondence Address143 Masons Avenue
Harrow
Middlesex
HA3 5AZ
Secretary NameKingsy Siu Kee Hung
NationalityBritish
StatusResigned
Appointed01 June 2001(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2002)
RoleCompany Director
Correspondence Address112 Marne Street
London
W10 4JG

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£7,907,378
Gross Profit£1,639,139
Net Worth£645,980
Cash£34,963
Current Liabilities£1,127,351

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

14 September 2005Dissolved (1 page)
14 June 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Return of final meeting in a creditors' voluntary winding up (5 pages)
14 September 2004Registered office changed on 14/09/04 from: klaco house 28-30 st john's square london EC1M 4DN (1 page)
6 September 2004Appointment of a voluntary liquidator (1 page)
6 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2004Statement of affairs (9 pages)
16 July 2004Registered office changed on 16/07/04 from: 253-254 water road alperton wembley middlesex HA0 1HX (1 page)
22 March 2004Return made up to 12/02/04; full list of members (7 pages)
24 January 2004Full accounts made up to 31 October 2002 (16 pages)
2 September 2003Delivery ext'd 3 mth 31/10/02 (1 page)
22 July 2003Particulars of mortgage/charge (3 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 2002Declaration of assistance for shares acquisition (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 July 2002Particulars of mortgage/charge (4 pages)
27 May 2002Full accounts made up to 31 October 2001 (11 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Return made up to 12/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
21 May 2001Full accounts made up to 31 October 2000 (14 pages)
26 February 2001Return made up to 12/02/01; full list of members (7 pages)
7 June 2000Full accounts made up to 31 October 1999 (24 pages)
22 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1999Full accounts made up to 31 October 1998 (13 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
18 February 1999Return made up to 12/02/99; full list of members (6 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
13 October 1998Location of register of members (1 page)
27 July 1998Full accounts made up to 31 October 1997 (14 pages)
18 February 1998Return made up to 12/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1997Full accounts made up to 31 October 1996 (14 pages)
3 March 1997Return made up to 12/02/97; full list of members (6 pages)
30 July 1996Full accounts made up to 31 October 1995 (16 pages)
19 February 1996Return made up to 12/02/96; full list of members (6 pages)
12 September 1995Particulars of mortgage/charge (4 pages)