Company NameDaytona Enterprises Limited
Company StatusDissolved
Company Number03877537
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRoger Mark Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Beverley Road
London
W4 2LL
Secretary NameTimothy Peter Crump
NationalityBritish
StatusClosed
Appointed15 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Beverley Road
London
W4 2LL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address1 The Shrubberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Turnover£25,000
Net Worth£100
Cash£1,977
Current Liabilities£2,977

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
30 August 2001Application for striking-off (1 page)
30 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
11 January 2001Return made up to 15/11/00; full list of members (6 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
23 November 1999Ad 15/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 1999New director appointed (2 pages)