Company NameDaguiar Marketing And Design Limited
Company StatusDissolved
Company Number03492599
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHeather Margaret Daguiar
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySouth African
StatusCurrent
Appointed14 January 1998(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Teign Court
Stokeinteignhead
Newton Abbot
Devon
TQ12 4QB
Director NameJeffrey Paul Daguiar
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySouth African
StatusCurrent
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Teign Court
Stokeinteignhead
Newton Abbot
Devon
TQ12 4QB
Secretary NameJeffrey Paul Daguiar
NationalitySouth African
StatusCurrent
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Teign Court
Stokeinteignhead
Newton Abbot
Devon
TQ12 4QB
Director NameMr Jeremy John Hamer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(2 years after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Down Farm
Marnhull
Sturminster Newton
Dorset
DT10 1JY
Director NameMr Colin Herbert Gillard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 17 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address128 Sidford Road
Sidmouth
Devon
EX10 9PA
Director NameMr Robert Ian Du Barry Pethick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 17 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Apartment The Old Custom House
Torwood Gardens
Torquay
Devon
TQ1 1EG

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£20,000
Gross Profit£13,480
Net Worth-£7,234
Cash£11
Current Liabilities£7,245

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

28 October 2003Dissolved (1 page)
28 July 2003Liquidators statement of receipts and payments (5 pages)
28 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Registered office changed on 18/09/01 from: the old customs house torwood gardens road torquay TQ1 1EG (1 page)
19 March 2001Statement of affairs (6 pages)
19 March 2001Appointment of a voluntary liquidator (1 page)
19 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
1 March 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Ad 10/02/00--------- £ si 60@1=60 £ ic 271/331 (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Ad 10/02/00--------- £ si 73@1=73 £ ic 198/271 (2 pages)
16 December 1999Full accounts made up to 31 January 1999 (10 pages)
3 August 1999Compulsory strike-off action has been discontinued (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
2 August 1999Return made up to 14/01/99; full list of members (6 pages)
17 September 1998Ad 04/09/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
16 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
14 January 1998Incorporation (18 pages)