Company NameDad's Enterprises Limited
Company StatusDissolved
Company Number03774729
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 68 Mendip Court
Chatfield Road Battersea
London
SW11 3UZ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed17 May 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Andrew Defty
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,677
Cash£59
Current Liabilities£119,651

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Amended accounts made up to 31 May 2013 (4 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(4 pages)
21 May 2013Director's details changed for Mr David Andrew Defty on 17 May 2013 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
18 May 2009Return made up to 17/05/09; full list of members (3 pages)
24 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
21 May 2008Return made up to 17/05/08; full list of members (3 pages)
28 September 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
17 May 2007Return made up to 17/05/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
17 May 2006Return made up to 17/05/06; full list of members (2 pages)
24 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
17 May 2005Return made up to 17/05/05; full list of members (6 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 May 2004Return made up to 17/05/04; full list of members (5 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
23 May 2003Return made up to 17/05/03; full list of members (5 pages)
27 February 2003Accounts for a small company made up to 31 May 2002 (5 pages)
23 May 2002Return made up to 17/05/02; full list of members (5 pages)
8 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
29 May 2001Return made up to 17/05/01; full list of members (5 pages)
8 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 June 2000Return made up to 17/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2000Registered office changed on 25/04/00 from: 30 channel way ocean village southampton hampshire SO14 3QG (1 page)
20 July 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
17 May 1999Incorporation (22 pages)