Company NameDaylodge Estates Limited
Company StatusDissolved
Company Number03718417
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Costas Spyrou
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(1 week after company formation)
Appointment Duration7 years, 10 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Powys Lane
London
N13 4HS
Secretary NameIfigenia Avraam
NationalityBritish
StatusClosed
Appointed02 March 1999(1 week after company formation)
Appointment Duration7 years, 10 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address18 Hereward Gardens
London
N13 6EU
Director NameMs Sylvia Wood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 23 January 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address233 Tower Gardens Road
Tottenham
London
N17 7NX
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 Address402 West Green Road
London
N15 3PX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London

Financials

Year2014
Turnover£19,350
Gross Profit£5,454
Net Worth£59,717
Cash£60,112
Current Liabilities£395

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
8 August 2006Application for striking-off (1 page)
25 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 March 2006Return made up to 23/02/06; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 March 2005Return made up to 23/02/05; full list of members (7 pages)
13 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
12 March 2004Return made up to 23/02/04; full list of members (7 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
6 March 2003Return made up to 23/02/03; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
1 March 2002Return made up to 23/02/02; full list of members (6 pages)
10 December 2001New director appointed (2 pages)
26 June 2001Full accounts made up to 30 June 2000 (11 pages)
2 March 2001Return made up to 23/02/01; full list of members (6 pages)
11 April 2000Return made up to 23/02/00; full list of members (6 pages)
10 February 2000Registered office changed on 10/02/00 from: 6 wordsworth parade green lanes london N8 0SJ (1 page)
21 July 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
23 February 1999Incorporation (17 pages)