Company NameDayton International Trading Limited
Company StatusDissolved
Company Number03802562
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NameRomyla Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameAllan Peter Johnson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(2 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (closed 01 October 2002)
RoleManaging Director
Correspondence AddressGreenacres
Route De Vinchelez
St Ouen
JE3 2DA
Director NameCynthia Murray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(2 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (closed 01 October 2002)
RoleCompany Director
Correspondence AddressOaklands
Rue Du Presbytere
St Clement
JE2 6RB
Secretary NameCraig Secretaries Limited (Corporation)
StatusClosed
Appointed06 March 2002(2 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (closed 01 October 2002)
Correspondence AddressPO Box 737
Pirouet House Union Street
St Helier
Ci
JE4 8ZQ
Director NameMr Denis Edward Urry
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 29 September 2000)
RoleRetired
Correspondence AddressLe Moulin De Verdier
Faugeres
34600
France
Secretary NameRosa Johanna Urry
NationalityDutch
StatusResigned
Appointed04 October 1999(2 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressLe Moulin De Verdier
Faugeres
34600
France
Director NameMr Richard Denis Perkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2002)
RoleAccountant
Correspondence Address22 Millenium Court
Greve D'Azette
St Clement
Jersey
JE2 6GS
Director NameMr Paul Alan Reed
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2002)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressThe Cloisters Rue De Haut
Millbrook St Lawrence
Jersey
JE3 1JZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameFenchurch Trust Limited (Corporation)
StatusResigned
Appointed29 September 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2002)
Correspondence AddressPO Box 61
19 Seaton Place
St Helier Jersey
Channel Islands
JE4 9PD

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002Application for striking-off (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
22 August 2001Return made up to 08/07/01; full list of members (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
24 August 2000Return made up to 08/07/00; full list of members (7 pages)
4 January 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
2 December 1999Registered office changed on 02/12/99 from: c/0 d g associates intern tradin 59 berkeley court marylebone road london NW1 5ND (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Registered office changed on 12/11/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
12 November 1999Secretary resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
8 July 1999Incorporation (20 pages)