Company NameActionday Developments Limited
Company StatusDissolved
Company Number03322795
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGavin Day
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 13 August 2008)
RoleElectrician
Correspondence Address73 Hamperhill Lane
Oxhey
Hertfordshire
WD1 4NT
Secretary NameRosalyn Day
NationalityBritish
StatusClosed
Appointed04 April 1997(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 13 August 2008)
RoleSecretary
Correspondence Address73 Hamperhill Lane
Oxhey
Hertfordshire
WD1 4NT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address84 High Street
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£32,085
Net Worth-£779
Cash£41
Current Liabilities£9,065

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
21 February 2008Application for striking-off (1 page)
19 March 2007Return made up to 31/01/07; full list of members (2 pages)
14 August 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
11 October 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
18 February 2005Return made up to 10/02/05; full list of members (6 pages)
10 November 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
28 February 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
1 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
5 March 2002Return made up to 24/02/02; full list of members (6 pages)
5 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
28 February 2001Return made up to 24/02/01; full list of members (6 pages)
6 September 2000Full accounts made up to 28 February 2000 (8 pages)
31 March 2000Return made up to 24/02/00; full list of members (6 pages)
21 December 1999Full accounts made up to 28 February 1999 (8 pages)
29 March 1999Return made up to 24/02/99; no change of members (4 pages)
9 December 1998Full accounts made up to 28 February 1998 (8 pages)
20 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 October 1997Registered office changed on 28/10/97 from: 200 west end lane london NW6 1SG (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New director appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: 17 city business centre lower road london SE16 1AA (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
24 February 1997Incorporation (11 pages)