Company NameDaystence Limited
Company StatusDissolved
Company Number02076159
CategoryPrivate Limited Company
Incorporation Date21 November 1986(37 years, 5 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
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 NameEdward John De Vere Hunt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1992(5 years, 3 months after company formation)
Appointment Duration19 years, 1 month (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor & Basement Flats
24 Bassett Road
London
W10 6JJ
Director NameJonathan Patrick Powell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(12 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 26 April 2011)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat, 24 Bassett Road
London
W10 6JJ
Secretary NameEdward John De Vere Hunt
NationalityBritish
StatusClosed
Appointed24 July 2002(15 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor & Basement Flats
24 Bassett Road
London
W10 6JJ
Director NameSusanna Cornwallis Hawkins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 08 March 1992)
RoleGarden Consultant
Correspondence AddressThe Old Rectory
Penton Mewsley
Andover
Hampshire
Sp11 Ord
Secretary NameMs Lucinda Catherine Sebag-Montefiore
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address24 Bassett Road
London
W10 6JJ
Director NameMr Marsh Marshall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 1995)
RoleTelevision Producer
Correspondence Address24 Bassett Road
London
W10 6JJ
Director NameMs Lucinda Catherine Sebag-Montefiore
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 1994)
RoleRadio Producer
Correspondence Address24 Bassett Road
London
W10 6JJ
Director NameMr Martin Grahame West
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 1995)
RoleModel Maker
Correspondence Address24 Bassett Road
London
W10 6JJ
Director NameNatasha Jane Davidson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 1997)
RoleTeacher
Correspondence Address24 Bassett Road
London
W10 6JJ
Secretary NameNatasha Jane Davidson
NationalityBritish
StatusResigned
Appointed29 June 1994(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 1997)
RoleTeacher
Correspondence Address24 Bassett Road
London
W10 6JJ
Director NamePatricia Ann Bogdanov
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 November 1999)
RoleAdministrator
Correspondence Address24 Bassett Road
London
W10 6JJ
Director NameCharles Alexander MacDonald-Buchanan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(11 years after company formation)
Appointment Duration5 years, 7 months (resigned 24 July 2003)
RolePotter
Correspondence Address24 Bassett Road
London
W10 6JJ
Secretary NameEdward John De Vere Hunt
NationalityBritish
StatusResigned
Appointed05 December 1997(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor & Basement Flats
24 Bassett Road
London
W10 6JJ
Secretary NameCharles Alexander MacDonald-Buchanan
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 July 2003)
RoleCompany Director
Correspondence Address24 Bassett Road
London
W10 6JJ
Director NameIsabelle Frances Claire Persenda
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2004(18 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressFirst Floor Flat
24 Bassett Road
London
W10 6JJ

Location

Registered Address24 Bassett Road
London
W10 6JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Financials

Year2014
Turnover£7,305
Net Worth£616
Cash£336

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2010Director's details changed for Jonathan Patrick Powell on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Edward John De Vere Hunt on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 4
(5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 4
(5 pages)
2 February 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
2 February 2010Director's details changed for Edward John De Vere Hunt on 1 February 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
2 February 2010Director's details changed for Jonathan Patrick Powell on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Jonathan Patrick Powell on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Edward John De Vere Hunt on 1 February 2010 (2 pages)
21 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
21 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
21 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Appointment Terminated Director isabelle persenda (1 page)
28 February 2008Appointment terminated director isabelle persenda (1 page)
1 March 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 March 2007Return made up to 31/12/06; full list of members (7 pages)
1 March 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 March 2007Return made up to 31/12/06; full list of members (7 pages)
7 April 2006Return made up to 31/12/05; full list of members (7 pages)
7 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
24 May 2005Return made up to 31/12/04; full list of members (7 pages)
24 May 2005Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 December 2004Return made up to 31/12/03; full list of members (7 pages)
11 December 2004Return made up to 31/12/03; full list of members (7 pages)
1 November 2003Secretary resigned;director resigned (1 page)
1 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
1 November 2003New secretary appointed (2 pages)
1 November 2003Return made up to 31/12/02; full list of members (7 pages)
1 November 2003Secretary resigned;director resigned (1 page)
1 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
1 November 2003Return made up to 31/12/02; full list of members (7 pages)
1 November 2003New secretary appointed (2 pages)
2 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 June 2001Full accounts made up to 31 December 2000 (8 pages)
21 June 2001Full accounts made up to 31 December 2000 (8 pages)
26 February 2001Return made up to 31/12/00; full list of members (7 pages)
26 February 2001Return made up to 31/12/00; full list of members (7 pages)
25 May 2000Full accounts made up to 31 December 1999 (9 pages)
25 May 2000Full accounts made up to 31 December 1999 (9 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
26 July 1999Return made up to 31/12/98; full list of members (6 pages)
26 July 1999Return made up to 31/12/98; full list of members (6 pages)
26 May 1999Full accounts made up to 31 December 1998 (9 pages)
26 May 1999Full accounts made up to 31 December 1998 (9 pages)
2 June 1998Return made up to 31/12/97; full list of members (6 pages)
2 June 1998Return made up to 31/12/97; full list of members (6 pages)
1 June 1998Full accounts made up to 31 December 1997 (7 pages)
1 June 1998Full accounts made up to 31 December 1997 (7 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned;director resigned (1 page)
10 December 1997Secretary resigned;director resigned (1 page)
12 May 1997Full accounts made up to 31 December 1996 (7 pages)
12 May 1997Full accounts made up to 31 December 1996 (7 pages)
12 March 1997Return made up to 31/12/96; full list of members (8 pages)
12 March 1997Return made up to 31/12/96; full list of members (8 pages)
24 February 1997Director resigned (1 page)
24 February 1997Return made up to 31/12/95; full list of members (8 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Return made up to 31/12/95; full list of members (8 pages)
26 July 1995New director appointed (2 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 October 1993Memorandum and Articles of Association (9 pages)
28 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
28 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
28 October 1993Memorandum and Articles of Association (9 pages)