Company NameDaisy Trading Co. Ltd.
Company StatusDissolved
Company Number02913470
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameAssisthire Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David James Roper Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 13 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Perryn Road
London
W3 7NA
Secretary NameMr David James Roper Robinson
NationalityBritish
StatusClosed
Appointed26 May 1999(5 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Perryn Road
London
W3 7NA
Director NameWilliam Nigel Charles Scott
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(1 week, 3 days after company formation)
Appointment Duration11 years, 2 months (resigned 12 June 2005)
RoleCompany Director
Correspondence AddressWest End House
Culkerton
Tetbury
Gloucestershire
GL8 8SS
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1994(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 1999)
Correspondence Address4 John Carpenter Street
London
EC4Y 0NH

Location

Registered Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
21 July 2005Application for striking-off (1 page)
20 July 2005Director resigned (1 page)
22 March 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
(7 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 April 2004Return made up to 11/03/04; full list of members (7 pages)
28 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 April 2003Return made up to 28/03/03; full list of members (7 pages)
15 May 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(6 pages)
11 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 April 2001Return made up to 28/03/01; full list of members (6 pages)
12 April 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 April 2000Return made up to 28/03/00; full list of members (6 pages)
14 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 June 1999New secretary appointed (2 pages)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Return made up to 28/03/99; full list of members (6 pages)
2 September 1998Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 May 1998Return made up to 28/03/98; no change of members (4 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 May 1997Director's particulars changed (1 page)
6 May 1997Return made up to 28/03/97; no change of members (4 pages)
19 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
23 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
26 January 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1995Return made up to 28/03/95; full list of members (6 pages)
13 June 1995Secretary's particulars changed (4 pages)
24 March 1995Director resigned;new director appointed (4 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 March 1995Memorandum and Articles of Association (26 pages)