Company NameDaymoss Limited
Company StatusDissolved
Company Number02896881
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVictor Nakhmam
Date of BirthMay 1948 (Born 76 years ago)
NationalityLatvian
StatusClosed
Appointed22 February 1994(1 week, 5 days after company formation)
Appointment Duration15 years, 5 months (closed 21 July 2009)
RoleInternational Trader
Correspondence Address9 Zaubes Street
Apt 6
Riga
Lv1013
Foreign
Director NameMr Simon Reinhold Eduard Louis Ritsema Van Eck
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityDutch
StatusClosed
Appointed22 February 1994(1 week, 5 days after company formation)
Appointment Duration15 years, 5 months (closed 21 July 2009)
RoleInternational Trader
Correspondence Address3a Drayton Court
Drayton Gardens
London
SW10 9RQ
Director NameAlexander Zhigalov
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityRussian
StatusClosed
Appointed22 February 1994(1 week, 5 days after company formation)
Appointment Duration15 years, 5 months (closed 21 July 2009)
RoleInternational Trader
Correspondence Address127-123/4 Leninski
Prospekt
Moscow
117513
Secretary NameMr Simon Reinhold Eduard Louis Ritsema Van Eck
NationalityDutch
StatusClosed
Appointed22 February 1994(1 week, 5 days after company formation)
Appointment Duration15 years, 5 months (closed 21 July 2009)
RoleInternational Trader
Correspondence Address3a Drayton Court
Drayton Gardens
London
SW10 9RQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£422
Current Liabilities£1,234

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
24 May 2007Return made up to 10/02/07; full list of members (7 pages)
9 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
9 January 2007Return made up to 10/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/01/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
24 June 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(7 pages)
3 June 2004Return made up to 10/02/04; full list of members (7 pages)
3 June 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
5 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
23 June 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
7 March 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
16 May 2001Return made up to 10/02/01; full list of members (7 pages)
3 January 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
14 July 2000Registered office changed on 14/07/00 from: the heights 59/65 lowlands road harrow middlesex HA1 3AU (1 page)
27 March 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
(7 pages)
22 December 1999Registered office changed on 22/12/99 from: 72 new bond street london W1Y 9DD (1 page)
13 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
4 June 1999Return made up to 10/02/99; no change of members (4 pages)
31 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
24 March 1998Return made up to 10/02/98; full list of members (6 pages)
7 January 1998Accounts for a dormant company made up to 28 February 1997 (2 pages)
19 August 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1997Accounts for a dormant company made up to 29 February 1996 (2 pages)
2 December 1996Return made up to 10/02/96; no change of members (4 pages)
21 May 1996Accounts for a dormant company made up to 28 February 1995 (2 pages)
17 October 1995Compulsory strike-off action has been discontinued (2 pages)
8 August 1995First Gazette notice for compulsory strike-off (1 page)
10 February 1994Incorporation (15 pages)