Company NameDaisyhold Limited
Company StatusDissolved
Company Number02787085
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Meredith Eker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1993(1 week, 6 days after company formation)
Appointment Duration11 years, 2 months (closed 04 May 2004)
RoleCompany Director
Correspondence AddressHighstone House
148a Totteridge Lane
London
N20 8JJ
Secretary NameJeremy Raymond David Cohen
NationalityBritish
StatusClosed
Appointed18 February 1993(1 week, 6 days after company formation)
Appointment Duration11 years, 2 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreentiles
Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHighstone House
148a Totteridge Lane
London
N20 8JJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Cash£1,403
Current Liabilities£1,403

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Application for striking-off (1 page)
21 February 2003Return made up to 05/02/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 February 2002Return made up to 05/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 February 2001Return made up to 05/02/01; full list of members (5 pages)
29 December 2000Registered office changed on 29/12/00 from: murray house hammers lane london NW7 4DY (1 page)
29 December 2000Director's particulars changed (1 page)
8 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 February 2000Return made up to 05/02/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 May 1999Director's particulars changed (1 page)
31 March 1999Registered office changed on 31/03/99 from: the portman partnership 26 seymour street london W1H 5WD (1 page)
25 March 1999Location of register of members (1 page)
25 March 1999Registered office changed on 25/03/99 from: pembury 32 totteridge village totteridge lane london N20 8JN (1 page)
25 March 1999Return made up to 05/02/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
9 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 March 1998Return made up to 05/02/98; full list of members (5 pages)
18 February 1997Return made up to 05/02/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 August 1996Director's particulars changed (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 June 1995Return made up to 05/02/95; full list of members (14 pages)