Company NameDaisyvale Limited
DirectorJohn Elias Barberis
Company StatusDissolved
Company Number03763530
CategoryPrivate Limited Company
Incorporation Date30 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr John Elias Barberis
NationalityBritish
StatusCurrent
Appointed21 May 1999(3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Malvern Drive
Woodford Green
Essex
IG8 0JP
Director NameMr John Elias Barberis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(4 years after company formation)
Appointment Duration21 years
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address44 Malvern Drive
Woodford Green
Essex
IG8 0JP
Director NameFoulla Barberis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 2003)
RoleSales Assistant
Correspondence Address17 Hydemead
Nazeing
Essex
EN9 2HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,865
Cash£1,714
Current Liabilities£86,818

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 July 2005Dissolved (1 page)
27 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2005Liquidators statement of receipts and payments (5 pages)
23 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2004Appointment of a voluntary liquidator (1 page)
23 March 2004Statement of affairs (5 pages)
19 March 2004Registered office changed on 19/03/04 from: 44 malvern drive woodford green essex IG8 0JP (1 page)
21 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
15 May 2003Return made up to 26/04/03; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 June 2002Return made up to 26/04/02; full list of members (6 pages)
10 May 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
5 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Return made up to 26/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
7 June 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
28 May 1999Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1999Registered office changed on 28/05/99 from: 16 sun street waltham abbey essex EN9 1EE (1 page)
26 May 1999Registered office changed on 26/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)
30 April 1999Incorporation (17 pages)