Company NameDaymark 2000 Limited
Company StatusDissolved
Company Number03718152
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr David Byers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 28 June 2005)
RoleFurniture Maker
Country of ResidenceUnited Kingdom
Correspondence Address60a Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NW
Secretary NameYvonne Fiona Byers
NationalityBritish
StatusClosed
Appointed06 April 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address60a Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address219 Bow Road
London
E3 2SJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Financials

Year2014
Net Worth£551,700
Cash£180
Current Liabilities£2,480

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Application for striking-off (1 page)
12 May 2004Return made up to 23/02/04; full list of members (6 pages)
3 April 2003Return made up to 23/02/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
1 March 2002Return made up to 23/02/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
7 March 2001Return made up to 23/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
15 November 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
30 March 2000Registered office changed on 30/03/00 from: 219 bow road london E3 2SJ (1 page)
8 March 2000Return made up to 23/02/00; full list of members (6 pages)
8 March 2000Registered office changed on 08/03/00 from: gable hse 239 regents park road london N3 3LF (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
23 February 1999Incorporation (17 pages)