Company NameDaishow Limited
Company StatusDissolved
Company Number03210328
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 11 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous NamesStuart Brison Associates Limited and Stuart Brison Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameStuart Alexander Brison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1996(same day as company formation)
RoleAccountant
Correspondence AddressHirado 4-5-23
Totsuka-Ku
Yokohama
244-0802
Japan
Secretary NameYayoi Brison
NationalityBritish
StatusClosed
Appointed18 March 1998(1 year, 9 months after company formation)
Appointment Duration15 years, 4 months (closed 16 July 2013)
RoleCompany Director
Correspondence AddressHirado 4-5-23
Totsuka-Ku
Yokohama
244-0802
Japan
Director NameYayoi Brison
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleHousewife
Correspondence AddressThird Floor 11 Belgrave Gardens
London
NW8 0QY
Secretary NameStuart Alexander Brison
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleAccountant
Correspondence AddressThird Floor 11 Belgrave Gardens
London
NW8 0QY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address14 Saint Georges Road
London
NW11 0LR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
21 March 2013Application to strike the company off the register (4 pages)
21 March 2013Application to strike the company off the register (4 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
4 January 2013Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 5
(14 pages)
4 January 2013Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 5
(14 pages)
4 January 2013Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 5
(14 pages)
18 September 2012Registered office address changed from 45 Norland Square London W11 4PZ on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from 45 Norland Square London W11 4PZ on 18 September 2012 (2 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
5 December 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
5 December 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
5 December 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010Annual return made up to 2 June 2010 (14 pages)
23 November 2010Annual return made up to 2 June 2010 (14 pages)
23 November 2010Annual return made up to 2 June 2010 (14 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
8 January 2010Annual return made up to 2 June 2009 with a full list of shareholders (10 pages)
8 January 2010Annual return made up to 2 June 2009 with a full list of shareholders (10 pages)
8 January 2010Annual return made up to 2 June 2009 with a full list of shareholders (10 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
13 August 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
13 August 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
31 March 2009Return made up to 02/06/08; full list of members (10 pages)
31 March 2009Return made up to 02/06/08; full list of members (10 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
3 January 2008Return made up to 02/06/07; no change of members (6 pages)
3 January 2008Return made up to 02/06/07; no change of members (6 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
17 February 2007Return made up to 02/06/06; full list of members (6 pages)
17 February 2007Return made up to 02/06/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
5 July 2005Return made up to 02/06/05; full list of members (6 pages)
5 July 2005Return made up to 02/06/05; full list of members (6 pages)
17 September 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
17 September 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 02/06/04; full list of members (6 pages)
23 June 2004Return made up to 02/06/04; full list of members (6 pages)
14 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
14 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
25 June 2003Return made up to 02/06/03; full list of members (6 pages)
25 June 2003Return made up to 02/06/03; full list of members (6 pages)
5 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
5 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
16 January 2003Registered office changed on 16/01/03 from: 14 st georges road london NW11 0LR (1 page)
16 January 2003Registered office changed on 16/01/03 from: 14 st georges road london NW11 0LR (1 page)
4 July 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2002Return made up to 02/06/02; full list of members (6 pages)
9 July 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
9 July 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
6 June 2001Return made up to 02/06/01; full list of members (6 pages)
6 June 2001Return made up to 02/06/01; full list of members (6 pages)
30 October 2000Company name changed stuart brison LIMITED\certificate issued on 31/10/00 (2 pages)
30 October 2000Company name changed stuart brison LIMITED\certificate issued on 31/10/00 (2 pages)
6 July 2000Full accounts made up to 30 June 2000 (7 pages)
6 July 2000Full accounts made up to 30 June 2000 (7 pages)
31 May 2000Return made up to 02/06/00; full list of members (6 pages)
31 May 2000Return made up to 02/06/00; full list of members (6 pages)
6 July 1999Full accounts made up to 30 June 1999 (7 pages)
6 July 1999Full accounts made up to 30 June 1999 (7 pages)
27 May 1999Return made up to 02/06/99; full list of members (6 pages)
27 May 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1998Registered office changed on 29/09/98 from: oriel buildings 10 margaret street london W1N 7LF (1 page)
29 September 1998Registered office changed on 29/09/98 from: oriel buildings 10 margaret street london W1N 7LF (1 page)
19 August 1998Ad 30/07/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
19 August 1998Ad 30/07/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
4 August 1998Full accounts made up to 30 June 1998 (7 pages)
4 August 1998Full accounts made up to 30 June 1998 (7 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
17 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
20 June 1997Return made up to 11/06/97; full list of members (6 pages)
20 June 1997Return made up to 11/06/97; full list of members (6 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 181 queen victoria street london EC4V 4DD (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 181 queen victoria street london EC4V 4DD (1 page)
11 June 1996Incorporation (13 pages)