Company NameDailytip Limited
Company StatusDissolved
Company Number04008580
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBciti Legal Secretaries Limited (Corporation)
StatusClosed
Appointed24 August 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 04 February 2003)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ
Director NameCitilegal Directors Limited (Corporation)
StatusClosed
Appointed25 August 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 04 February 2003)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ
Director NameMr Michael John Burrows
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2001)
RoleProposed Co Director
Correspondence AddressLynton House
16 Nigel Gresley
Crewe
Cheshire
CW1 5GW
Director NameMr Richard Henry Jaffa
Date of BirthNovember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Malcolmson Close
Edgbaston
Birmingham
West Midlands
B15 3LS
Secretary NameMr Richard Henry Jaffa
NationalityEnglish
StatusResigned
Appointed21 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Malcolmson Close
Edgbaston
Birmingham
West Midlands
B15 3LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36 Whitefriars Street
London
EC4Y 8BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
9 September 2002Application for striking-off (1 page)
19 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
11 September 2001Return made up to 06/06/01; full list of members (6 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Registered office changed on 07/09/01 from: 50 newhall street birmingham west midlands B3 3QE (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Secretary resigned;director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
3 August 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
6 June 2000Incorporation (13 pages)